This company is commonly known as Sweat Shed Limited. The company was founded 6 years ago and was given the registration number 11110828. The firm's registered office is in STOCKPORT. You can find them at Unit 2-12 Houldsworth Mill, Houldsworth Street, Stockport, Cheshire. This company's SIC code is 93130 - Fitness facilities.
Name | : | SWEAT SHED LIMITED |
---|---|---|
Company Number | : | 11110828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2-12 Houldsworth Mill, Houldsworth Street, Stockport, Cheshire, England, SK5 6DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2-12 Houldsworth Mill, Houldsworth Street, Stockport, England, SK5 6DA | Director | 14 September 2018 | Active |
Unit 2-12 Houldsworth Mill, Houldsworth Street, Stockport, England, SK5 6DA | Director | 21 November 2019 | Active |
39 Gilderdale Close, Birchwood, Warrington, England, WA3 6TH | Director | 13 December 2017 | Active |
19 Lisborne Avenue, Offerton, Stockport, England, SK2 5RP | Director | 13 December 2017 | Active |
Mr Gary William Burrows | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2-12 Houldsworth Mill, Houldsworth Street, Stockport, England, SK5 6DA |
Nature of control | : |
|
Mr Matthew Leigh | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2-12 Houldsworth Mill, Houldsworth Street, Stockport, England, SK5 6DA |
Nature of control | : |
|
Mr James Mccall | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39 Gilderdale Close, Birchwood, Warrington, England, WA3 6TH |
Nature of control | : |
|
Mr George Powell | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Lisborne Avenue, Offerton, Stockport, England, SK2 5RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-01 | Officers | Termination director company with name termination date. | Download |
2023-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-03 | Resolution | Resolution. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-29 | Capital | Capital allotment shares. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.