FORTY6 PROJECTS LIMITED

Piccadilly Business Centre Piccadilly Business Centre, Manchester, M12 6AE, England
StatusACTIVE
Company No.10511185
CategoryPrivate Limited Company
Incorporated06 Dec 2016
Age7 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

FORTY6 PROJECTS LIMITED is an active private limited company with number 10511185. It was incorporated 7 years, 5 months, 20 days ago, on 06 December 2016. The company address is Piccadilly Business Centre Piccadilly Business Centre, Manchester, M12 6AE, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dap design and printing LIMITED\certificate issued on 17/04/23

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Parker

Change date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Parker

Change date: 2022-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: AD01

Old address: 14 Boarshaw Crescent Middleton Manchester M24 2PW England

New address: Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE

Change date: 2023-03-07

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Old address: 275 Deansgate Manchester M3 4EL England

New address: 14 Boarshaw Crescent Middleton Manchester M24 2PW

Change date: 2022-07-12

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Parker

Notification date: 2021-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-05

Psc name: Thomas Longstaff

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Thomas Longstaff

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Parker

Appointment date: 2020-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2020

Action Date: 15 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-15

Psc name: David Parker

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2020

Action Date: 15 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-15

Psc name: Thomas Longstaff

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Parker

Termination date: 2020-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-15

Officer name: Mr Thomas Longstaff

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-06

Psc name: Nicole Irving

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-06

Psc name: David Parker

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Irving

Termination date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Parker

Appointment date: 2020-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-30

Officer name: David Parker

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-30

Psc name: Nicole Irving

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicole Irving

Appointment date: 2020-07-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denise Parker

Cessation date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr David Parker

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Parker

Termination date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

Old address: 14 Boarshaw Crescent Middleton Manchester M24 2PW United Kingdom

Change date: 2020-05-12

New address: 275 Deansgate Manchester M3 4EL

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

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: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Denise Parker

Notification date: 2016-12-06

Documents

View document PDF

Incorporation company

Date: 06 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCENTURY LTD

14 STEPHEN OAKE CLOSE,MANCHESTER,M8 8AZ

Number:09958031
Status:ACTIVE
Category:Private Limited Company

GLANVILLE HOLDING LIMITED

3 GROVELANDS BUSINESS CENTRE,HEMEL HEMPSTEAD,HP2 7TE

Number:07573930
Status:ACTIVE
Category:Private Limited Company

MIKELAND AIREDALES LIMITED

40 NORBURY AVENUE NORBURY AVENUE,WALSALL,WS3 4NE

Number:11533930
Status:ACTIVE
Category:Private Limited Company

PURPLE CONVERSATION COMMUNITY INTEREST COMPANY

IVANPECK HOUSE,CHELMSFORD,CM1 3AA

Number:10248429
Status:ACTIVE
Category:Community Interest Company

RELIABLE ELEVATOR SERVICES LIMITED

UNIT 10 BOURNE INDUSTRIAL PARK, BOURNE ROAD,DARTFORD,DA1 4BZ

Number:06585325
Status:ACTIVE
Category:Private Limited Company

SATCHWELLS (LANDSCAPING) LTD

5 SPERNAL LANE,STUDLEY,B80 7ES

Number:07225071
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