UKBizDB.co.uk

SWINTON COMMUNITY BUSINESS (SALFORD) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, 125 Swinton Hall Road, Swinton, Manchester, England, M27 4AU

Secretary14 November 2011Active
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR

Director12 February 2019Active
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR

Director11 February 2019Active
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR

Director12 February 2019Active
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR

Director10 April 2002Active
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR

Director22 October 2013Active
8 Lindsay Avenue, Swinton, Manchester, M27 5SD

Secretary28 February 2001Active
1 Rydal Crescent, Swinton, Manchester, M27 5WS

Secretary20 January 1999Active
6 Pine Grove, Worsley, Manchester, M28 2QF

Secretary01 August 2006Active
16 Ashdown Drive, Bolton, BL2 3AX

Secretary26 October 1999Active
2 Lindsay Avenue, Swinton, Manchester, M27 5SD

Secretary10 May 2005Active
4 Linnet Drive, Leigh, WN7 2GE

Secretary03 November 2006Active
28 Huddart Close, Salford, M5 3RS

Secretary03 November 1998Active
115, Houghton Lane, Swinton, Manchester, United Kingdom, M27 0BU

Director06 April 2010Active
3 Coniston Road, Swinton, Manchester, M27 5NT

Director15 April 2003Active
3 Coniston Road, Swinton, Manchester, M27 5NT

Director03 November 1998Active
10 Malvern Grove, Salford, M6 8AB

Director17 December 2001Active
5 Coniston Road, Swinton, M27 5NT

Director20 September 2000Active
8 Coniston Road, Swinton, Manchester, M27 5WT

Director07 February 2000Active
8 Coniston Road, Swinton, Manchester, M27 5WT

Director03 November 1998Active
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR

Director12 October 2019Active
4 Algernon Street, Monton Eccles, Manchester, M30 9QA

Director06 September 2004Active
20 Ormonde Avenue, Salford, M6 8LP

Director16 April 1999Active
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR

Director12 October 2019Active
126 Moss Lane, Swinton, Salford, M27 9RY

Director17 September 2001Active
126 Moss Lane, Swinton, Salford, M27 9RY

Director17 September 2001Active
52 Agecroft Road West, Prestwich, Manchester, M25 9RH

Director17 December 2001Active
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR

Director11 October 2023Active
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR

Director11 October 2023Active
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR

Director11 October 2023Active
40 Salisbury Road, Ellesmere Park Eccles, Manchester, M30 9BG

Director09 December 2003Active
66 Parksway, Pendlebury, Swinton, Manchester, M27 4JF

Director08 March 2000Active
Princes Park Garden Centre, Liverpool Road, Irlam, Manchester, England, M44 6BR

Director14 October 2014Active
57 Dorchester Road, Swinton, Manchester, M27 5NX

Director03 November 1998Active
1 Rydal Crescent, Swinton, Manchester, M27 5WS

Director05 April 2000Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.