This company is commonly known as Styletitle Limited. The company was founded 32 years ago and was given the registration number 02679227. The firm's registered office is in PRESTON. You can find them at Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STYLETITLE LIMITED |
---|---|---|
Company Number | : | 02679227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE | Secretary | 01 October 2007 | Active |
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE | Director | 01 February 1997 | Active |
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE | Director | 19 November 2000 | Active |
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE | Director | 01 October 2007 | Active |
South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN | Secretary | 30 August 2003 | Active |
4 Rectory Close, Chorley, PR7 1QW | Secretary | 06 August 1999 | Active |
25 Billinge Avenue, Blackburn, BB2 6SJ | Secretary | 01 February 1997 | Active |
South Miry Hold Farm, Briers Brow Wheelton, Chorley, PR6 5JN | Secretary | 30 January 1992 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 20 January 1992 | Active |
Town House 73 Town Road, Croston, Chorley, PR26 9RA | Secretary | 25 June 2002 | Active |
Woodend, Rectory Close, Chorley, PR7 1QW | Director | 30 January 1992 | Active |
4 Rectory Close, Chorley, PR7 1QW | Director | 30 January 1992 | Active |
25 Billinge Avenue, Blackburn, BB2 6SJ | Director | 01 October 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 20 January 1992 | Active |
Mr James Edward Banks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Black Bull House, 353-355 Station Road, Preston, United Kingdom, PR5 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.