About

Registered Number: 04519977
Date of Incorporation: 28/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: LEGAL SERVICES, 6th Floor, Maxwell Building, Crescent, Salford, Greater Manchester, M5 4WT,

 

Salford University Purchasing Services Ltd was founded on 28 August 2002 and are based in Salford in Greater Manchester, it's status in the Companies House registry is set to "Active". Hartley, Andrew, Dempsey, Ian, Hartley, Andrew, Saddler, Clyde Ezekiel, Attwell, Simon John, Barrett Alletson, Margaret Douglas, Brown, Karen Jane, Cooper, David John, Halliwell, Julie, Kinsey, Paul Melvyn, Maynard, Paul Andrew, Watkinson, Keith Michael, Wilson, John are listed as directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSEY, Ian 15 December 2016 - 1
HARTLEY, Andrew 18 November 2016 - 1
ATTWELL, Simon John 01 October 2009 17 December 2010 1
BARRETT ALLETSON, Margaret Douglas 16 December 2002 31 October 2009 1
BROWN, Karen Jane 30 November 2011 18 May 2012 1
COOPER, David John 22 February 2003 31 October 2009 1
HALLIWELL, Julie 16 March 2011 30 November 2011 1
KINSEY, Paul Melvyn 05 February 2003 31 July 2007 1
MAYNARD, Paul Andrew 16 December 2002 09 August 2004 1
WATKINSON, Keith Michael 01 February 2008 21 November 2016 1
WILSON, John 20 June 2007 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Andrew 27 March 2013 - 1
SADDLER, Clyde Ezekiel 14 June 2005 07 October 2010 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 02 February 2017
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 10 December 2015
AD01 - Change of registered office address 30 November 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 September 2014
AUD - Auditor's letter of resignation 23 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 20 September 2013
AD01 - Change of registered office address 20 September 2013
AP03 - Appointment of secretary 27 March 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 25 September 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 19 January 2012
TM01 - Termination of appointment of director 30 November 2011
AP01 - Appointment of director 30 November 2011
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 14 December 2010
TM02 - Termination of appointment of secretary 27 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 29 March 2010
CERTNM - Change of name certificate 05 December 2009
RESOLUTIONS - N/A 05 December 2009
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
AR01 - Annual Return 12 October 2009
AP01 - Appointment of director 12 October 2009
287 - Change in situation or address of Registered Office 06 August 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
CERTNM - Change of name certificate 22 June 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 19 September 2006
MEM/ARTS - N/A 17 August 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
123 - Notice of increase in nominal capital 01 August 2006
AA - Annual Accounts 14 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 07 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
225 - Change of Accounting Reference Date 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
CERTNM - Change of name certificate 10 December 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.