-
ST JOHN STREET BUSINESS CENTRE LIMITED - Central House, 47 St. Pauls Street, Leeds, LS1 2TE, United Kingdom
Company Information
- Company registration number
- 07900513
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Central House
- 47 St. Pauls Street
- Leeds
- LS1 2TE Central House, 47 St. Pauls Street, Leeds, LS1 2TE UK
Management
- Managing Directors
- HALL, David
- NORDIER, Karen Louise
- VAUGHAN, Timothy Andrew
- WHEBLE, Daniel Reeves
- TATE, Daniel James Gilson
- Company secretaries
- SMITH, Daniel James
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-06
- Age Of Company 2012-01-06 12 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Ventia Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PRINCESS HOUSE BUSINESS CENTRE LIMITED
- Filing of Accounts
- Due Date: 2022-11-30
- Last Date: 2021-02-28
- Annual Return
- Due Date: 2023-01-20
- Last Date: 2022-01-06
-
ST JOHN STREET BUSINESS CENTRE LIMITED Company Description
- ST JOHN STREET BUSINESS CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no 07900513. Its current trading status is "live". It was registered 2012-01-06. It was previously called PRINCESS HOUSE BUSINESS CENTRE LIMITED. It has declared SIC or NACE codes as "68320". It has 5 directors and 1 secretary. The latest accounts are filed up to 2021-02-28.It can be contacted at Central House .
Get ST JOHN STREET BUSINESS CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: St John Street Business Centre Limited - Central House, 47 St. Pauls Street, Leeds, LS1 2TE, United Kingdom
- 2012-01-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ST JOHN STREET BUSINESS CENTRE 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 2022
-
accounts-with-accounts-type-full (2022-01-04) - AA
-
confirmation-statement-with-no-updates (2022-01-06) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-08) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-06) - CS01
-
auditors-resignation-company (2020-01-23) - AUD
-
termination-director-company-with-name-termination-date (2020-11-05) - TM01
-
accounts-with-accounts-type-full (2020-11-13) - AA
-
appoint-person-director-company-with-name-date (2020-11-13) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-11-18) - AA
-
confirmation-statement-with-no-updates (2019-01-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-11-30) - AA
-
confirmation-statement-with-no-updates (2018-01-08) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-22) - MR01
-
confirmation-statement-with-updates (2017-01-06) - CS01
-
accounts-with-accounts-type-full (2017-10-10) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-14) - AR01
-
accounts-with-accounts-type-full (2016-12-09) - AA
-
accounts-with-accounts-type-small (2016-01-08) - AA
-
termination-secretary-company-with-name-termination-date (2016-07-08) - TM02
-
auditors-resignation-company (2016-04-20) - AUD
-
auditors-resignation-company (2016-04-15) - AUD
-
change-person-director-company-with-change-date (2016-02-09) - CH01
-
change-person-secretary-company-with-change-date (2016-01-15) - CH03
-
appoint-person-secretary-company-with-name-date (2016-07-08) - AP03
keyboard_arrow_right 2015
-
resolution (2015-12-11) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-18) - AD01
-
change-account-reference-date-company-current-shortened (2015-12-15) - AA01
-
appoint-person-director-company-with-name-date (2015-12-04) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-07) - MR01
-
appoint-person-secretary-company-with-name-date (2015-12-04) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-04) - AD01
-
termination-director-company-with-name-termination-date (2015-12-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01
-
certificate-change-of-name-company (2014-02-18) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2014-12-03) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-28) - AR01
-
change-account-reference-date-company-current-extended (2013-01-23) - AA01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-06-07) - AD01
-
certificate-change-of-name-company (2012-04-23) - CERTNM
-
legacy (2012-03-15) - MG01
-
resolution (2012-02-24) - RESOLUTIONS
-
incorporation-company (2012-01-06) - NEWINC
-
change-of-name-notice (2012-02-24) - CONNOT