-
AFFORD-A-STORE LIMITED - Silvester House Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, United Kingdom
Company Information
- Company registration number
- 09304232
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Silvester House Roe Acre Tannery
- Bradshaw Street
- Heywood
- Lancashire
- OL10 1PN
- United Kingdom Silvester House Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, OL10 1PN, United Kingdom UK
Management
- Managing Directors
- CORDWELL, Sharon
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-10
- Age Of Company 2014-11-10 9 years
- SIC/NACE
- 77390
Ownership
- Beneficial Owners
- Mr Peter George Cordwell
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Annual Return
- Due Date: 2021-11-24
- Last Date: 2020-11-10
-
AFFORD-A-STORE LIMITED Company Description
- AFFORD-A-STORE LIMITED is a ltd registered in United Kingdom with the Company reg no 09304232. Its current trading status is "live". It was registered 2014-11-10. It has declared SIC or NACE codes as "77390". It has 1 director The latest accounts are filed up to 2019-11-30.It can be contacted at Silvester House Roe Acre Tannery .
Get AFFORD-A-STORE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Afford-A-Store Limited - Silvester House Roe Acre Tannery, Bradshaw Street, Heywood, Lancashire, United Kingdom
- 2014-11-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AFFORD-A-STORE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA
-
appoint-person-director-company-with-name-date (2020-11-23) - AP01
-
termination-director-company-with-name-termination-date (2020-12-17) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-11) - CS01
-
accounts-with-accounts-type-dormant (2019-03-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-13) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-19) - CS01
-
change-person-director-company-with-change-date (2018-11-19) - CH01
-
change-to-a-person-with-significant-control (2018-11-19) - PSC04
-
accounts-with-accounts-type-dormant (2018-04-11) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-20) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-11-20) - PSC09
-
accounts-with-accounts-type-dormant (2017-05-02) - AA
-
confirmation-statement-with-no-updates (2017-11-20) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
accounts-with-accounts-type-dormant (2016-07-26) - AA
-
gazette-filings-brought-up-to-date (2016-02-10) - DISS40
-
gazette-notice-compulsory (2016-02-09) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-10) - NEWINC