Dukinfield
Cheshire
SK16 4RG
Registered Address | Globe House Globe Lane Dukinfield Cheshire SK16 4RG |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Sterling Hunter Enterprise Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
1 September 2020 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to 275 Deansgate Manchester M3 4EL on 1 September 2020 (1 page) |
---|---|
16 March 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
7 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
23 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
6 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 May 2016 | Registered office address changed from 2 Digital Park Pacific Way Salford Quays M50 1DR England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 2 Digital Park Pacific Way Salford Quays M50 1DR England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 18 May 2016 (1 page) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Christopher Jason Dixon on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Christopher Jason Dixon on 6 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
25 February 2016 | Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Lancaashire M5 3EZ to 2 Digital Park Pacific Way Salford Quays M50 1DR on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Lancaashire M5 3EZ to 2 Digital Park Pacific Way Salford Quays M50 1DR on 25 February 2016 (1 page) |
7 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 June 2015 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
10 June 2015 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|