This company is commonly known as Tobacco Factory (phase 11) Management Company Limited. The company was founded 23 years ago and was given the registration number 04086244. The firm's registered office is in PRESTON. You can find them at 41 Dilworth Lane, Longridge, Preston, . This company's SIC code is 98000 - Residents property management.
Name | : | TOBACCO FACTORY (PHASE 11) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04086244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Dilworth Lane, Longridge, Preston, PR3 3ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Dilworth Lane, Longridge, Preston, United Kingdom, PR3 3ST | Secretary | 01 November 2010 | Active |
41, Dilworth Lane, Longridge, Preston, PR3 3ST | Director | 20 March 2017 | Active |
43 Hillview Gardens, London, NW4 2JJ | Secretary | 09 October 2000 | Active |
15 Coventry Avenue, Stockport, SK3 0QS | Secretary | 17 February 2005 | Active |
Apartment 20 The Opthalmic Works, 2 Naples Street, Manchester, M4 4DB | Secretary | 15 July 2004 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 09 October 2000 | Active |
7 Ophthalmic Works, Naples Street, Manchester, M4 4DB | Director | 15 February 2005 | Active |
40 Ox Lane, Harpenden, AL5 4PJ | Director | 09 October 2000 | Active |
13 Ophthalmic Works, Naples Street, Manchester, M4 4DB | Director | 27 March 2006 | Active |
23 Opthalmic Works, Naples Street, Manchester, M4 4DB | Director | 15 February 2005 | Active |
120 East Road, London, N1 6AA | Nominee Director | 09 October 2000 | Active |
41, Dilworth Lane, Longridge, Preston, United Kingdom, PR3 3ST | Director | 01 January 2010 | Active |
Flat 4 Ophthalmic Works, Naples Street, Manchester, M4 4DB | Director | 30 July 2007 | Active |
41, Dilworth Lane, Longridge, Preston, United Kingdom, PR3 3ST | Director | 01 June 2010 | Active |
41, Dilworth Lane, Longridge, Preston, United Kingdom, PR3 3ST | Director | 01 May 2012 | Active |
63 Moss Grove Road, Timperley, WA15 6LF | Director | 15 July 2004 | Active |
19 Ophthalmic Works, Naples Street, Manchester, M4 4DB | Director | 01 August 2007 | Active |
41, Dilworth Lane, Longridge, Preston, United Kingdom, PR3 3ST | Director | 13 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Accounts | Change account reference date company current extended. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-28 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Officers | Termination director company with name termination date. | Download |
2016-08-09 | Officers | Termination director company with name termination date. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Officers | Termination director company with name termination date. | Download |
2015-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.