Manchester
M28 2QB
Director Name | Mr John Giles Bowden |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 10 & 11 Shield Drive, Wardley Industrial Est Manchester M28 2QB |
Secretary Name | Miss Beverley Anne Abdulla |
---|---|
Status | Current |
Appointed | 29 January 2021(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Units 10 & 11 Shield Drive, Wardley Industrial Est Manchester M28 2QB |
Director Name | Mr Terence John Madden |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 10 & 11 Shield Drive, Wardley Industrial Est Manchester M28 2QB |
Director Name | Mr David Howard Haslam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Units 10 & 11 Shield Drive, Wardley Industrial Est Manchester M28 2QB |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Status | Resigned |
Appointed | 15 October 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | Units 10 & 11 Shield Drive, Wardley Industrial Est Manchester M28 2QB |
Registered Address | Units 10 & 11 Shield Drive, Wardley Industrial Est Worsley Manchester M28 2QB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
29 January 2021 | Delivered on: 9 February 2021 Persons entitled: Andrea Hough Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
30 January 2024 | Registration of charge 091928900002, created on 29 January 2024 (24 pages) |
---|---|
30 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
6 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
15 September 2021 | Director's details changed for Mrs Andrea Lee Hough on 15 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr John Giles Bowden on 15 September 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
17 March 2021 | Secretary's details changed for Mrs Beverley Anne Abdulla on 29 January 2021 (1 page) |
16 February 2021 | Appointment of Mrs Beverley Anne Abdulla as a secretary on 29 January 2021 (2 pages) |
16 February 2021 | Appointment of Mr John Giles Bowden as a director on 29 January 2021 (2 pages) |
9 February 2021 | Registration of charge 091928900001, created on 29 January 2021 (59 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
29 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of David Howard Haslam as a director on 31 December 2018 (1 page) |
1 November 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 29 August 2018 with updates (6 pages) |
23 October 2018 | Notification of Sareline Holdings Limited as a person with significant control on 31 July 2018 (2 pages) |
23 October 2018 | Cessation of Sareline (Eu) Limited as a person with significant control on 31 July 2018 (1 page) |
4 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with updates (6 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with updates (6 pages) |
29 August 2017 | Termination of appointment of Peter Graham Dawes as a secretary on 11 October 2016 (1 page) |
29 August 2017 | Termination of appointment of Peter Graham Dawes as a secretary on 11 October 2016 (1 page) |
12 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
13 September 2016 | Termination of appointment of Terence John Madden as a director on 31 July 2016 (1 page) |
13 September 2016 | Termination of appointment of Terence John Madden as a director on 31 July 2016 (1 page) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 August 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
24 October 2014 | Company name changed sareline partner no 1 LIMITED\certificate issued on 24/10/14
|
24 October 2014 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
24 October 2014 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
24 October 2014 | Company name changed sareline partner no 1 LIMITED\certificate issued on 24/10/14
|
16 October 2014 | Appointment of Mr Peter Graham Dawes as a secretary on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Peter Graham Dawes as a secretary on 15 October 2014 (2 pages) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|