SEVEN BROTHERS ANCOATS LTD

63 Waybridge Industrial Estate 63 Waybridge Industrial Estate, Salford, M50 1DS, England
StatusACTIVE
Company No.09486987
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

SEVEN BROTHERS ANCOATS LTD is an active private limited company with number 09486987. It was incorporated 9 years, 2 months, 2 days ago, on 12 March 2015. The company address is 63 Waybridge Industrial Estate 63 Waybridge Industrial Estate, Salford, M50 1DS, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-03

Officer name: Nathan Mcavoy

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mcavoy

Appointment date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Christopher Mcavoy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 17 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-08-17

Psc name: Seven Brothers Brewery Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-22

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Mcavoy

Change date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/03/2018

Documents

View document PDF

Legacy

Date: 13 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/03/2017

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

New address: 63 Waybridge Industrial Estate Daniel Adamson Road Salford M50 1DS

Old address: Unit 33 Waybridge Industrial Estate Daniel Adamson Road Salford M50 1DS United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Mcavoy

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Daniel Mcavoy

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Luke Philip Mcavoy

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Guy Richard Mcavoy

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Christopher Mcavoy

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMANDER BLACK LTD

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:08929528
Status:ACTIVE
Category:Private Limited Company

JARWADE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11549573
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KORBIT PROFIT LTD

60 CITY ROAD,LONDON,EC1Y 2AL

Number:11463702
Status:ACTIVE
Category:Private Limited Company

ONE STOP FACILITES LTD

12 SPENSER AVENUE,BIRKENHEAD,CH42 2DN

Number:11956677
Status:ACTIVE
Category:Private Limited Company

RADUS TRANSPORT LIMITED

18 HAW HILL VIEW,NORMANTON,WF6 2HB

Number:11321859
Status:ACTIVE
Category:Private Limited Company

SUNNERS NORTHEAST LTD

1-2 FRONT STREET,DURHAM,DH6 2UY

Number:09305190
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source