UNITED SERVICES CO.(ST.HELENS)LIMITED

  • Company statusliquidation
  • Company No00404338
  • Age79 years 5 months Incorporated 9 February 1946
  • Officers9

Address

5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ, England

UNITED SERVICES CO.(ST.HELENS)LIMITED is an liquidation company incorporated on 9 February 1946 and based in Altrincham, England. The company was registered 79 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94990 Activities of other membership organizations n.e.c.

  • Accounts

    Available to 9 February 2022. Next accounts due by 9 November 2022

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Months Ago on 14 Aug 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 14 Aug 2023

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 28 Jul 2022

Resolution

3 Years Ago on 28 Jul 2022

Liquidation Voluntary Declaration Of Solvency

3 Years Ago on 28 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 07 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 06 Jun 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 15 Mar 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 04 Nov 2021

Appoint Person Director Company With Name Date

4 Years Ago on 16 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 16 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 16 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 15 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 15 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 15 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 28 Apr 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 15 Oct 2020

Termination Director Company With Name Termination Date

4 Years Ago on 15 Oct 2020

Confirmation Statement With No Updates

5 Years Ago on 24 Apr 2020

Termination Director Company With Name Termination Date

5 Years Ago on 10 Sep 2019

Termination Director Company With Name Termination Date

5 Years Ago on 10 Sep 2019

Termination Director Company With Name Termination Date

5 Years Ago on 10 Sep 2019

Termination Director Company With Name Termination Date

5 Years Ago on 10 Sep 2019

Termination Director Company With Name Termination Date

5 Years Ago on 10 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 23 Apr 2019

People

Officers9

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
FORSTER, Jamesdirector Oct 195115 Jul 2021
HEYES, Colindirector Oct 195301 Jan 2016
HEYES, Lynnedirector May 195015 Jul 2021
HILTON, Chrisdirector Dec 195901 Jan 2016
MANLEY, Joandirector Nov 194615 Jul 2021
MANLEY, Michaeldirector Jan 194601 Jan 2016
MORLEY, Alisondirector Jul 196815 Jul 2021
PUMFORD, Briandirector Mar 195115 Jul 2021
THOMAS, Johndirector Mar 194215 Jul 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Colin Heyes Oct 195309 Apr 2017
Mr Chris Hilton Dec 195909 Apr 2017
Mr William Henry Stokes Apr 193909 Apr 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.