About

Registered Number: 06845228
Date of Incorporation: 12/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: MR J. CROSS, 74 Sandbach Road North, Alsager, Stoke-On-Trent, ST7 2AG

 

70276 Management Ltd was registered on 12 March 2009 and has its registered office in Stoke-On-Trent, it's status is listed as "Active". Walker, Keith, Cross, Jeffery, Heritage, Raymond Sydney, Walker, Daniel, Heritage, Pamela Catherine, Walker, Naiomi are listed as directors of this business. Currently we aren't aware of the number of employees at the 70276 Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Jeffery 03 October 2010 - 1
HERITAGE, Raymond Sydney 12 March 2009 - 1
WALKER, Daniel 12 March 2009 - 1
HERITAGE, Pamela Catherine 12 March 2009 03 October 2010 1
WALKER, Naiomi 12 March 2009 03 October 2010 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Keith 12 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 21 November 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 23 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 24 June 2010
AD01 - Change of registered office address 24 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
SH01 - Return of Allotment of shares 18 January 2010
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.