Active
Company Information for SEPTEMBER 1981 LIMITED
NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SEPTEMBER 1981 LIMITED | |
Legal Registered Office | |
NORCLIFFE HOUSE STATION ROAD WILMSLOW SK9 1BU | |
Company Number | 09415319 | |
---|---|---|
Company ID Number | 09415319 | |
Date formed | 2015-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 08:32:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP MICHAEL TAYLOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAYLOR DESIGN ARCHITECTS LIMITED | Director | 2007-01-12 | CURRENT | 2007-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/01/25, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL TAYLOR | ||
REGISTERED OFFICE CHANGED ON 08/10/24 FROM 30 Manchester Road Wilmslow Cheshire SK9 1BG | ||
Director's details changed for Mr Adam Scott Dolby on 2024-09-07 | ||
Director's details changed for Ms Lorna Jane Griffiths on 2024-09-07 | ||
Change of details for Groco 406 Limited as a person with significant control on 2024-10-07 | ||
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES | |
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF PHILIP TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Groco 406 Limited as a person with significant control on 2021-03-02 | |
AP01 | DIRECTOR APPOINTED MS LORNA JANE GRIFFITHS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 1200631.57 | |
SH01 | 08/02/18 STATEMENT OF CAPITAL GBP 1200631.57 | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 1200252.62 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 1200252.62 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
SH20 | Statement by Directors | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1200252.62 | |
SH19 | Statement of capital on 2016-03-16 GBP 1,200,252.62 | |
CAP-SS | Solvency Statement dated 14/03/16 | |
RES06 | Resolutions passed:
| |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip Michael Taylor on 2016-01-30 | |
SH01 | 21/05/15 STATEMENT OF CAPITAL GBP 2400505.26 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 19/05/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/04/15 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/15 FROM 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England | |
AA01 | Current accounting period extended from 31/01/16 TO 31/03/16 | |
SH01 | 06/03/15 STATEMENT OF CAPITAL GBP 2400000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SEPTEMBER 1981 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |