This company is commonly known as Styles & Co Accountants Limited. The company was founded 24 years ago and was given the registration number 03921629. The firm's registered office is in WARRINGTON. You can find them at Heather House, 473 Warrington Road, Culcheth, Warrington, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | STYLES & CO ACCOUNTANTS LIMITED |
---|---|---|
Company Number | : | 03921629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heather House, 473 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heather House, 473 Warrington Road, Culcheth, Warrington, WA3 5QU | Secretary | 02 January 2012 | Active |
Heather House, 473 Warrington Road, Culcheth, Warrington, WA3 5QU | Director | 21 May 2012 | Active |
Heather House, 473 Warrington Road, Culcheth, Warrington, WA3 5QU | Director | 01 October 2005 | Active |
18 Windsor Road, Billinge, Wigan, WN5 7LE | Secretary | 19 April 2002 | Active |
98 Hob Hey Lane, Culcheth, Warrington, WA3 4NW | Secretary | 19 April 2007 | Active |
11 Berwick Way, Heysham, LA3 2UA | Secretary | 03 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 February 2000 | Active |
Heather House, 473 Warrington Road, Culcheth, Warrington, WA3 5QU | Director | 11 November 2013 | Active |
18 Sandpiper Close, Newton Le Willows, WA12 9TR | Director | 15 May 2002 | Active |
18 The Oaks, Salendine Nook, Huddersfield, HD3 3TQ | Director | 01 July 2003 | Active |
Heather House, 473 Warrington Road, Culcheth, Warrington, WA3 5QU | Director | 01 November 2011 | Active |
98 Hob Hey Lane, Culcheth, Warrington, WA3 4NW | Director | 01 April 2002 | Active |
11 Berwick Way, Heysham, LA3 2UA | Director | 03 February 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 February 2000 | Active |
Mr Graeme James Hindley | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Heather House, 473 Warrington Road,, Warrington, United Kingdom, WA3 5QU |
Nature of control | : |
|
Xeinadin Uk Professional Services Limited | ||
Notified on | : | 04 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Becker House, Old Jewry, London, England, EC2R 8DD |
Nature of control | : |
|
Mr Ian Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | Heather House, Warrington, WA3 5QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Resolution | Resolution. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Resolution | Resolution. | Download |
2020-12-03 | Incorporation | Memorandum articles. | Download |
2020-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Accounts | Change account reference date company previous extended. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.