This company is commonly known as Switching Sides Limited. The company was founded 17 years ago and was given the registration number 06188603. The firm's registered office is in HORNBEAM PARK, HARROGATE. You can find them at 3 Sceptre House, Hornbean Square North, Hornbeam Park, Harrogate, North Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | SWITCHING SIDES LIMITED |
---|---|---|
Company Number | : | 06188603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 March 2007 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Sceptre House, Hornbean Square North, Hornbeam Park, Harrogate, North Yorkshire, HG2 8PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Sceptre House, Hornbean Square North, Hornbeam Park, Harrogate, HG2 8PB | Director | 28 March 2007 | Active |
82, Hawksworth Lane, Guiseley, Leeds, United Kingdom, LS20 8HE | Secretary | 28 March 2007 | Active |
82, Hawksworth Lane, Guiseley, Leeds, United Kingdom, LS20 8HE | Director | 28 March 2007 | Active |
Mr Simon Manis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | 3 Sceptre House, Hornbeam Park, Harrogate, HG2 8PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved compulsory. | Download |
2020-03-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-21 | Officers | Change person director company with change date. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-07 | Officers | Termination director company with name. | Download |
2014-01-07 | Officers | Termination secretary company with name. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.