This company is commonly known as Wythenshawe Private Hire Limited. The company was founded 32 years ago and was given the registration number 02717649. The firm's registered office is in . You can find them at 31 Sackville Street, Manchester, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | WYTHENSHAWE PRIVATE HIRE LIMITED |
---|---|---|
Company Number | : | 02717649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Sackville Street, Manchester, M1 3LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodside Nurseries, Hall Lane, Knutsford, England, WA16 7AH | Secretary | 29 January 2008 | Active |
Woodside Nurseries, Hall Lane, Knutsford, England, WA16 7AH | Director | 28 May 1992 | Active |
46 Tamworth Avenue, Whitefield, Manchester, M45 6UA | Secretary | 25 June 1992 | Active |
121 Park Road, Buxton, SK17 6SP | Secretary | 31 March 2004 | Active |
56 Overdale Road, Manchester, M22 4PX | Secretary | 28 May 1992 | Active |
22 New Hall Avenue, Salford, M7 4HR | Nominee Secretary | 26 May 1992 | Active |
22 New Hall Avenue, Salford, M7 4HR | Nominee Director | 26 May 1992 | Active |
Mr Costas Anthony Georgiou | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | 31 Sackville Street, M1 3LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Gazette | Gazette filings brought up to date. | Download |
2024-02-13 | Gazette | Gazette notice compulsory. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Gazette | Gazette filings brought up to date. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.