1
1402 PROPERTIES LTD - 2022-03-14
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
2023-08-03 ~ nowCIF 1 - Director → ME
Person with significant control
2023-08-03 ~ nowCIF 133 - Ownership of shares – 75% or more → OE
2
Office 12 225 Finney Lane, Heald Green, Cheadle, EnglandActive Corporate (1 parent)
Equity (Company account)
154,117 GBP2021-09-30
Officer
2023-06-20 ~ nowCIF 38 - Director → ME
Person with significant control
2023-06-20 ~ nowCIF 141 - Has significant influence or control → OE
3
45a Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
80 GBP2019-11-30
Officer
2023-06-05 ~ nowCIF 47 - Director → ME
Person with significant control
2023-06-05 ~ nowCIF 111 - Ownership of shares – 75% or more → OE
CIF 111 - Ownership of voting rights - 75% or more → OE
CIF 111 - Right to appoint or remove directors → OE
4
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
-25 GBP2021-03-31
Officer
2023-06-21 ~ nowCIF 37 - Director → ME
Person with significant control
2023-06-21 ~ nowCIF 102 - Has significant influence or control → OE
5
4385, 12397161 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-11,438 GBP2022-01-31
Officer
2023-08-03 ~ nowCIF 14 - Director → ME
Person with significant control
2023-08-03 ~ nowCIF 88 - Has significant influence or control → OE
6
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-11,327 GBP2022-05-31
Officer
2023-04-24 ~ dissolvedCIF 64 - Director → ME
Person with significant control
2023-04-24 ~ dissolvedCIF 128 - Ownership of shares – 75% or more → OE
CIF 128 - Ownership of voting rights - 75% or more → OE
CIF 128 - Right to appoint or remove directors → OE
7
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
-7,346 GBP2022-06-30
Officer
2023-05-31 ~ nowCIF 51 - Director → ME
Person with significant control
2023-05-31 ~ nowCIF 115 - Ownership of shares – 75% or more → OE
CIF 115 - Ownership of voting rights - 75% or more → OE
CIF 115 - Right to appoint or remove directors → OE
8
International House, 10 Churchill Way, Cardiff, WalesActive Corporate (1 parent)
Officer
2023-05-03 ~ nowCIF 57 - Director → ME
Person with significant control
2023-05-03 ~ nowCIF 121 - Ownership of shares – 75% or more → OE
CIF 121 - Ownership of voting rights - 75% or more → OE
CIF 121 - Right to appoint or remove directors → OE
9
FLEET PARTNER LIMITED - 2023-05-09
45a Junction Lane, St. Helens, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-269,188 GBP2021-12-31
Officer
2023-05-16 ~ dissolvedCIF 56 - Director → ME
Person with significant control
2023-05-16 ~ dissolvedCIF 120 - Ownership of shares – 75% or more → OE
CIF 120 - Ownership of voting rights - 75% or more → OE
CIF 120 - Right to appoint or remove directors → OE
10
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-5,782 GBP2020-09-30
Officer
2023-07-28 ~ nowCIF 20 - Director → ME
Person with significant control
2023-07-28 ~ nowCIF 139 - Has significant influence or control → OE
11
4385, 11982868 - Companies House Default Address, CardiffActive Corporate (1 parent, 1 offspring)
Equity (Company account)
257 GBP2021-08-31
Officer
2023-04-04 ~ nowCIF 77 - Director → ME
Person with significant control
2023-04-04 ~ nowCIF 147 - Ownership of shares – 75% or more → OE
CIF 147 - Ownership of voting rights - 75% or more → OE
CIF 147 - Right to appoint or remove directors → OE
12
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
-35,824 GBP2022-02-28
Officer
2023-06-26 ~ nowCIF 34 - Director → ME
Person with significant control
2023-06-26 ~ nowCIF 99 - Has significant influence or control → OE
13
CROWDWINDOW LTD - 2020-04-23
252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-100,826 GBP2022-03-31
Officer
2023-04-24 ~ nowCIF 63 - Director → ME
Person with significant control
2023-04-24 ~ nowCIF 127 - Ownership of shares – 75% or more → OE
CIF 127 - Ownership of voting rights - 75% or more → OE
CIF 127 - Right to appoint or remove directors → OE
14
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
57,804 GBP2021-09-30
Officer
2023-06-19 ~ nowCIF 40 - Director → ME
Person with significant control
2023-06-19 ~ nowCIF 104 - Ownership of shares – 75% or more → OE
CIF 104 - Ownership of voting rights - 75% or more → OE
CIF 104 - Right to appoint or remove directors → OE
15
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
-108,516 GBP2022-09-30
Officer
2023-05-31 ~ nowCIF 50 - Director → ME
Person with significant control
2023-05-31 ~ nowCIF 114 - Ownership of shares – 75% or more → OE
CIF 114 - Ownership of voting rights - 75% or more → OE
CIF 114 - Right to appoint or remove directors → OE
16
12 Bridge Street, Belfast, Northern IrelandDissolved Corporate (1 parent)
Equity (Company account)
-329 GBP2021-07-31
Officer
2023-07-05 ~ dissolvedCIF 28 - Director → ME
Person with significant control
2023-07-05 ~ dissolvedCIF 94 - Has significant influence or control → OE
17
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
10,851 GBP2022-08-31
Officer
2023-07-11 ~ nowCIF 27 - Director → ME
Person with significant control
2023-07-11 ~ nowCIF 93 - Has significant influence or control → OE
18
4385, 10530886 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Officer
2023-03-20 ~ nowCIF 68 - Director → ME
Person with significant control
2023-03-20 ~ nowCIF 150 - Ownership of shares – 75% or more → OE
CIF 150 - Ownership of voting rights - 75% or more → OE
CIF 150 - Right to appoint or remove directors → OE
19
Orbital House, Orbital House, Glasgow, ScotlandActive Corporate (1 parent)
Equity (Company account)
-12,304 GBP2022-04-30
Officer
2023-07-29 ~ nowCIF 18 - Director → ME
Person with significant control
2023-07-29 ~ nowCIF 137 - Has significant influence or control → OE
20
C/o Parker Andrews Ltd, 5th Floor The Union Building 51-59 Rose Lane, NorwichLiquidation Corporate (1 parent)
Equity (Company account)
21,613 GBP2021-03-31
Officer
2023-04-25 ~ nowCIF 60 - Director → ME
Person with significant control
2023-04-25 ~ nowCIF 124 - Ownership of shares – 75% or more → OE
CIF 124 - Ownership of voting rights - 75% or more → OE
CIF 124 - Right to appoint or remove directors → OE
21
Venus The Drive, Great Warley, Brentwood, EnglandActive Corporate (1 parent)
Equity (Company account)
-51,948 GBP2022-12-31
Officer
2023-10-05 ~ nowCIF 3 - Director → ME
Person with significant control
2023-10-05 ~ nowCIF 81 - Ownership of shares – 75% or more → OE
22
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
1,150 GBP2021-03-31
Officer
2023-05-19 ~ nowCIF 53 - Director → ME
Person with significant control
2023-05-19 ~ nowCIF 117 - Ownership of shares – 75% or more → OE
CIF 117 - Ownership of voting rights - 75% or more → OE
CIF 117 - Right to appoint or remove directors → OE
23
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
-65,050 GBP2022-06-30
Officer
2023-05-25 ~ nowCIF 52 - Director → ME
Person with significant control
2023-05-25 ~ nowCIF 116 - Ownership of shares – 75% or more → OE
CIF 116 - Ownership of voting rights - 75% or more → OE
CIF 116 - Right to appoint or remove directors → OE
24
4385, 11796535 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-79,960 GBP2022-01-31
Officer
2023-04-24 ~ nowCIF 61 - Director → ME
Person with significant control
2023-04-24 ~ nowCIF 125 - Ownership of shares – 75% or more → OE
CIF 125 - Ownership of voting rights - 75% or more → OE
CIF 125 - Right to appoint or remove directors → OE
25
SHAHZAD KHURRAM LTD - 2017-03-09
4385, 09061719 - Companies House Default Address, CardiffActive Corporate (2 parents)
Equity (Company account)
-46,025 GBP2022-05-31
Officer
2023-04-04 ~ nowCIF 66 - Director → ME
Person with significant control
2023-04-04 ~ nowCIF 145 - Ownership of shares – 75% or more → OE
CIF 145 - Ownership of voting rights - 75% or more → OE
CIF 145 - Right to appoint or remove directors → OE
26
Office 12 225 Finney Lane, Heald Green, Cheadle, EnglandDissolved Corporate (1 parent)
Officer
2023-06-07 ~ dissolvedCIF 44 - Director → ME
Person with significant control
2023-06-07 ~ dissolvedCIF 108 - Ownership of shares – 75% or more → OE
CIF 108 - Ownership of voting rights - 75% or more → OE
CIF 108 - Right to appoint or remove directors → OE
27
WOOD PLANTERS LTD - 2022-03-01
BST SERVICES LTD - 2021-02-01
BST AUTO LTD - 2019-03-25
1 West Regent Street, Glasgow, ScotlandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2022-04-05
Officer
2023-08-10 ~ dissolvedCIF 10 - Director → ME
Person with significant control
2023-08-10 ~ dissolvedCIF 86 - Has significant influence or control → OE
28
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
52,775 GBP2022-02-28
Officer
2023-08-11 ~ nowCIF 9 - Director → ME
Person with significant control
2023-08-11 ~ nowCIF 85 - Ownership of shares – 75% or more → OE
29
252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2021-09-30
Officer
2023-04-24 ~ nowCIF 62 - Director → ME
Person with significant control
2023-04-24 ~ nowCIF 126 - Ownership of shares – 75% or more → OE
CIF 126 - Ownership of voting rights - 75% or more → OE
CIF 126 - Right to appoint or remove directors → OE
30
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
3,140 GBP2022-02-28
Officer
2023-06-12 ~ nowCIF 43 - Director → ME
Person with significant control
2023-06-12 ~ nowCIF 107 - Ownership of shares – 75% or more → OE
CIF 107 - Ownership of voting rights - 75% or more → OE
CIF 107 - Right to appoint or remove directors → OE
31
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
0 GBP2022-07-31
Officer
2023-06-30 ~ nowCIF 33 - Director → ME
Person with significant control
2023-06-30 ~ nowCIF 98 - Has significant influence or control → OE
32
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
-20,797 GBP2021-07-31
Officer
2023-05-18 ~ nowCIF 54 - Director → ME
Person with significant control
2023-05-17 ~ nowCIF 118 - Ownership of shares – 75% or more → OE
CIF 118 - Ownership of voting rights - 75% or more → OE
CIF 118 - Right to appoint or remove directors → OE
33
CITY AND WEST PROPERTY SERVICES LTD - 2013-04-22
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-43,290 GBP2021-10-31
Officer
2023-07-03 ~ nowCIF 30 - Director → ME
Person with significant control
2023-07-03 ~ nowCIF 96 - Has significant influence or control → OE
34
IMPERIUM DESIGN & BUILD LTD - 2021-03-10
252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
15,100 GBP2021-10-31
Officer
2023-04-13 ~ dissolvedCIF 76 - Director → ME
Person with significant control
2023-04-13 ~ dissolvedCIF 144 - Ownership of shares – 75% or more → OE
CIF 144 - Ownership of voting rights - 75% or more → OE
CIF 144 - Right to appoint or remove directors → OE
35
33a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
-30,456 GBP2021-03-31
Officer
2023-07-28 ~ nowCIF 19 - Director → ME
Person with significant control
2023-07-28 ~ nowCIF 138 - Has significant influence or control → OE
36
4385, 13159676 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-03-31 ~ nowCIF 71 - Director → ME
Person with significant control
2023-03-31 ~ nowCIF 149 - Ownership of shares – 75% or more → OE
CIF 149 - Ownership of voting rights - 75% or more → OE
CIF 149 - Right to appoint or remove directors → OE
37
The Goblin Ha Main Street, Gifford, Haddington, ScotlandDissolved Corporate (2 parents)
Person with significant control
2024-04-10 ~ dissolvedCIF 154 - Ownership of shares – 75% or more → OE
38
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,696 GBP2022-07-31
Officer
2023-08-01 ~ nowCIF 16 - Director → ME
Person with significant control
2023-08-01 ~ nowCIF 135 - Has significant influence or control → OE
39
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-5,573 GBP2021-03-31
Officer
2023-07-24 ~ nowCIF 24 - Director → ME
Person with significant control
2023-07-24 ~ nowCIF 140 - Has significant influence or control → OE
40
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-27,970 GBP2022-01-31
Officer
2023-08-02 ~ nowCIF 15 - Director → ME
Person with significant control
2023-08-02 ~ nowCIF 134 - Has significant influence or control → OE
41
34a Junction Lane, St. Helens, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
100 GBP2021-04-30
Officer
2023-08-17 ~ nowCIF 7 - Director → ME
42
BLACK ROSE SECURITY LTD - 2022-07-12
33a Junction Lane, St. Helens, EnglandLiquidation Corporate (1 parent)
Net Assets/Liabilities (Company account)
-8,010 GBP2022-10-31
Officer
2023-07-29 ~ nowCIF 17 - Director → ME
Person with significant control
2023-07-29 ~ nowCIF 136 - Has significant influence or control → OE
43
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,022 GBP2021-12-31
Officer
2023-08-07 ~ nowCIF 12 - Director → ME
Person with significant control
2023-08-07 ~ nowCIF 132 - Has significant influence or control over the trustees of a trust → OE
44
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2022-06-30
Officer
2023-06-02 ~ nowCIF 49 - Director → ME
Person with significant control
2023-06-02 ~ nowCIF 113 - Ownership of shares – 75% or more → OE
CIF 113 - Ownership of voting rights - 75% or more → OE
CIF 113 - Right to appoint or remove directors → OE
45
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
3,811 GBP2022-08-31
Officer
2023-06-15 ~ nowCIF 41 - Director → ME
Person with significant control
2023-06-15 ~ nowCIF 105 - Ownership of shares – 75% or more → OE
CIF 105 - Ownership of voting rights - 75% or more → OE
CIF 105 - Right to appoint or remove directors → OE
46
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-48,595 GBP2022-04-30
Officer
2023-07-03 ~ dissolvedCIF 32 - Director → ME
47
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Officer
2023-06-14 ~ nowCIF 42 - Director → ME
Person with significant control
2023-06-14 ~ nowCIF 106 - Ownership of shares – 75% or more → OE
CIF 106 - Ownership of voting rights - 75% or more → OE
CIF 106 - Right to appoint or remove directors → OE
48
OCTANE STEEL LIMITED - 2020-05-13
Office 12, 225 Finney Lane, Heald Green, Cheadle, EnglandActive Corporate (1 parent)
Equity (Company account)
-41,569 GBP2021-10-31
Officer
2023-06-20 ~ nowCIF 39 - Director → ME
Person with significant control
2023-06-20 ~ nowCIF 103 - Has significant influence or control → OE
49
Davis Acquisitions Ltd, Bloomfield Avenue, Belfast, Northern IrelandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
2 GBP2022-01-31
Officer
2023-03-20 ~ nowCIF 75 - Director → ME
Person with significant control
2023-03-20 ~ nowCIF 152 - Ownership of shares – 75% or more → OE
CIF 152 - Ownership of voting rights - 75% or more → OE
CIF 152 - Right to appoint or remove directors → OE
50
4385, 11608419 - Companies House Default Address, CardiffActive Corporate (2 parents)
Equity (Company account)
-24,168 GBP2021-10-31
Officer
2023-03-31 ~ nowCIF 70 - Director → ME
Person with significant control
2023-03-31 ~ nowCIF 148 - Ownership of shares – 75% or more → OE
CIF 148 - Ownership of voting rights - 75% or more → OE
CIF 148 - Right to appoint or remove directors → OE
51
PENLEA LTD - 2004-03-04
165a Edgware Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,630 GBP2021-05-31
Officer
2023-10-06 ~ dissolvedCIF 2 - Director → ME
Person with significant control
2023-10-06 ~ dissolvedCIF 80 - Has significant influence or control → OE
52
4385, 12228245 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-49,810 GBP2021-09-30
Officer
2023-07-26 ~ nowCIF 21 - Director → ME
Person with significant control
2023-07-26 ~ nowCIF 89 - Has significant influence or control → OE
53
4385, 11302587 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-13,572 GBP2021-03-31
Officer
2023-03-20 ~ nowCIF 69 - Director → ME
Person with significant control
2023-03-20 ~ nowCIF 151 - Ownership of shares – 75% or more → OE
CIF 151 - Ownership of voting rights - 75% or more → OE
CIF 151 - Right to appoint or remove directors → OE
54
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
-131,039 GBP2021-12-31
Officer
2023-07-21 ~ nowCIF 26 - Director → ME
Person with significant control
2023-07-21 ~ nowCIF 92 - Has significant influence or control over the trustees of a trust → OE
55
45a Junction Lane, St. Helens, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-62,043 GBP2022-01-31
Officer
2023-04-28 ~ dissolvedCIF 59 - Director → ME
Person with significant control
2023-04-28 ~ dissolvedCIF 123 - Ownership of shares – 75% or more → OE
CIF 123 - Ownership of voting rights - 75% or more → OE
CIF 123 - Right to appoint or remove directors → OE
56
4385, 09068824 - Companies House Default Address, CardiffActive Corporate (2 parents)
Equity (Company account)
605 GBP2021-06-30
Officer
2023-04-04 ~ nowCIF 67 - Director → ME
Person with significant control
2023-04-04 ~ nowCIF 146 - Ownership of shares – 75% or more → OE
CIF 146 - Ownership of voting rights - 75% or more → OE
CIF 146 - Right to appoint or remove directors → OE
57
ROSEMARY HOMES LTD - 2021-03-10
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
-51,681 GBP2022-02-28
Officer
2023-09-04 ~ nowCIF 5 - Director → ME
Person with significant control
2023-09-04 ~ nowCIF 82 - Has significant influence or control → OE
58
AARTI'S FASHIONS LTD - 2019-03-20
RENNY TRADERS LTD - 2018-05-10
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
3,997 GBP2022-10-31
Officer
2023-06-26 ~ nowCIF 35 - Director → ME
Person with significant control
2023-06-26 ~ nowCIF 100 - Has significant influence or control → OE
59
33a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,549 GBP2022-08-31
Officer
2023-07-03 ~ nowCIF 29 - Director → ME
Person with significant control
2023-07-03 ~ nowCIF 95 - Has significant influence or control → OE
60
Office 12, 225 Finney Lane, Heald Green, Cheadle, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2020-10-31
Officer
2023-06-05 ~ nowCIF 48 - Director → ME
Person with significant control
2023-06-05 ~ nowCIF 112 - Ownership of shares – 75% or more → OE
CIF 112 - Ownership of voting rights - 75% or more → OE
CIF 112 - Right to appoint or remove directors as a member of a firm → OE
61
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-54,995 GBP2022-03-31
Officer
2023-06-26 ~ nowCIF 36 - Director → ME
Person with significant control
2023-06-26 ~ nowCIF 101 - Has significant influence or control → OE
62
BAHYAN & CO LIMITED - 2018-05-02
252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
10,077 GBP2022-03-31
Officer
2023-07-25 ~ nowCIF 22 - Director → ME
Person with significant control
2023-07-25 ~ nowCIF 90 - Has significant influence or control → OE
63
252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-12,585 GBP2022-11-30
Officer
2023-08-14 ~ nowCIF 8 - Director → ME
Person with significant control
2023-08-14 ~ nowCIF 84 - Has significant influence or control → OE
64
T&C RECRUITMENT LIMITED - 2020-10-02
4385, 11227147 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
334 GBP2022-02-28
Officer
2023-03-29 ~ nowCIF 73 - Director → ME
Person with significant control
2023-03-29 ~ nowCIF 143 - Ownership of shares – 75% or more → OE
CIF 143 - Ownership of voting rights - 75% or more → OE
CIF 143 - Right to appoint or remove directors → OE
65
AUSTEX LIMITED - 2021-05-11
252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-13,764 GBP2021-12-31
Officer
2023-08-03 ~ nowCIF 13 - Director → ME
Person with significant control
2023-08-03 ~ nowCIF 87 - Has significant influence or control → OE
66
E INDIAN PALACE (HAYDOCK ) LIMITED - 2012-10-30
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
-15,684 GBP2021-10-31
Officer
2023-04-28 ~ nowCIF 58 - Director → ME
Person with significant control
2023-04-28 ~ nowCIF 122 - Ownership of shares – 75% or more → OE
CIF 122 - Ownership of voting rights - 75% or more → OE
CIF 122 - Right to appoint or remove directors → OE
67
45a Junction Lane, St. Helens, EnglandDissolved Corporate (1 parent)
Person with significant control
2023-06-05 ~ dissolvedCIF 79 - Ownership of shares – 75% or more → OE
CIF 79 - Ownership of voting rights - 75% or more → OE
CIF 79 - Right to appoint or remove directors → OE
68
48 West George Street, Clyde Offices, Glasgow, ScotlandActive Corporate (1 parent)
Equity (Company account)
-1,223 GBP2022-08-31
Officer
2023-06-06 ~ nowCIF 45 - Director → ME
Person with significant control
2023-06-06 ~ nowCIF 109 - Ownership of shares – 75% or more → OE
CIF 109 - Ownership of voting rights - 75% or more → OE
CIF 109 - Right to appoint or remove directors → OE
69
33a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
-64,269 GBP2023-03-31
Officer
2023-07-23 ~ nowCIF 25 - Director → ME
Person with significant control
2023-07-23 ~ nowCIF 91 - Has significant influence or control → OE
70
4385, 09547461 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-94,768 GBP2022-04-30
Officer
2023-03-29 ~ nowCIF 72 - Director → ME
Person with significant control
2023-03-29 ~ nowCIF 142 - Ownership of shares – 75% or more → OE
CIF 142 - Ownership of voting rights - 75% or more → OE
CIF 142 - Right to appoint or remove directors → OE
71
45a Junction Lane, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
-45,238 GBP2022-06-30
Officer
2023-05-17 ~ nowCIF 55 - Director → ME
Person with significant control
2023-05-17 ~ nowCIF 119 - Ownership of shares – 75% or more → OE
CIF 119 - Ownership of voting rights - 75% or more → OE
CIF 119 - Right to appoint or remove directors → OE
72
CORPORATE RESOURCING SERVICES LIMITED - 2012-06-07
252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-13,173 GBP2020-08-31
Officer
2023-07-24 ~ nowCIF 23 - Director → ME
73
45a Junction Lane, St. Helens, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-3,187 GBP2021-01-31
Officer
2023-07-03 ~ dissolvedCIF 31 - Director → ME
Person with significant control
2023-07-03 ~ dissolvedCIF 97 - Has significant influence or control → OE