About

Registered Number: 04164814
Date of Incorporation: 21/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 24 Broad Street, Salford, Manchester, Lancashire, M6 5BY

 

Necessarily Superfluous Ltd was registered on 21 February 2001 and are based in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEATHERLEY, Michael 21 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ZULIANI, Cristina 21 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH03 - Change of particulars for secretary 08 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 19 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 31 December 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 23 March 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 06 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 29 March 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 26 April 2004
AAMD - Amended Accounts 07 January 2004
225 - Change of Accounting Reference Date 06 January 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 11 May 2003
363s - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.