This company is commonly known as Swinton Community Business (salford) Ltd. The company was founded 25 years ago and was given the registration number 03663823. The firm's registered office is in MANCHESTER. You can find them at Princes Park Garden Centre Liverpool Road, Irlam, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SWINTON COMMUNITY BUSINESS (SALFORD) LTD |
---|---|---|
Company Number | : | 03663823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Princes Park Garden Centre Liverpool Road, Irlam, Manchester, England, M44 6BR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, 125 Swinton Hall Road, Swinton, Manchester, England, M27 4AU | Secretary | 14 November 2011 | Active |
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR | Director | 12 February 2019 | Active |
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR | Director | 11 February 2019 | Active |
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR | Director | 12 February 2019 | Active |
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR | Director | 10 April 2002 | Active |
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR | Director | 22 October 2013 | Active |
8 Lindsay Avenue, Swinton, Manchester, M27 5SD | Secretary | 28 February 2001 | Active |
1 Rydal Crescent, Swinton, Manchester, M27 5WS | Secretary | 20 January 1999 | Active |
6 Pine Grove, Worsley, Manchester, M28 2QF | Secretary | 01 August 2006 | Active |
16 Ashdown Drive, Bolton, BL2 3AX | Secretary | 26 October 1999 | Active |
2 Lindsay Avenue, Swinton, Manchester, M27 5SD | Secretary | 10 May 2005 | Active |
4 Linnet Drive, Leigh, WN7 2GE | Secretary | 03 November 2006 | Active |
28 Huddart Close, Salford, M5 3RS | Secretary | 03 November 1998 | Active |
115, Houghton Lane, Swinton, Manchester, United Kingdom, M27 0BU | Director | 06 April 2010 | Active |
3 Coniston Road, Swinton, Manchester, M27 5NT | Director | 15 April 2003 | Active |
3 Coniston Road, Swinton, Manchester, M27 5NT | Director | 03 November 1998 | Active |
10 Malvern Grove, Salford, M6 8AB | Director | 17 December 2001 | Active |
5 Coniston Road, Swinton, M27 5NT | Director | 20 September 2000 | Active |
8 Coniston Road, Swinton, Manchester, M27 5WT | Director | 07 February 2000 | Active |
8 Coniston Road, Swinton, Manchester, M27 5WT | Director | 03 November 1998 | Active |
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR | Director | 12 October 2019 | Active |
4 Algernon Street, Monton Eccles, Manchester, M30 9QA | Director | 06 September 2004 | Active |
20 Ormonde Avenue, Salford, M6 8LP | Director | 16 April 1999 | Active |
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR | Director | 12 October 2019 | Active |
126 Moss Lane, Swinton, Salford, M27 9RY | Director | 17 September 2001 | Active |
126 Moss Lane, Swinton, Salford, M27 9RY | Director | 17 September 2001 | Active |
52 Agecroft Road West, Prestwich, Manchester, M25 9RH | Director | 17 December 2001 | Active |
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR | Director | 11 October 2023 | Active |
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR | Director | 11 October 2023 | Active |
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR | Director | 11 October 2023 | Active |
40 Salisbury Road, Ellesmere Park Eccles, Manchester, M30 9BG | Director | 09 December 2003 | Active |
66 Parksway, Pendlebury, Swinton, Manchester, M27 4JF | Director | 08 March 2000 | Active |
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR | Director | 14 October 2014 | Active |
57 Dorchester Road, Swinton, Manchester, M27 5NX | Director | 03 November 1998 | Active |
1 Rydal Crescent, Swinton, Manchester, M27 5WS | Director | 05 April 2000 | Active |
Mrs Joan Fielder | ||
Notified on | : | 08 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Princes Park Garden Centre, Liverpool Road, Manchester, England, M44 6BR |
Nature of control | : |
|
Mr Joel Acton | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Princes Park Garden Centre, Liverpool Road, Manchester, England, M44 6BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.