About

Registered Number: 05737230
Date of Incorporation: 09/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 443 Bury New Road, Prestwich, Manchester, M25 1AF

 

151 Bury Old Road (Prestwich) Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Levy, Martin, Goldberg, David Stuart, Levy, Martin, Coyle, Simon Jordan, Corwin, Maurice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDBERG, David Stuart 11 October 2012 - 1
LEVY, Martin 01 October 2009 - 1
CORWIN, Maurice 11 October 2012 13 March 2018 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Martin 15 June 2009 - 1
COYLE, Simon Jordan 09 March 2006 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 08 February 2019
CH01 - Change of particulars for director 28 December 2018
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 03 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 31 December 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 18 October 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 01 August 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
363s - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 18 May 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.