Mid Atlantic Growth Consultants Ltd.
Private Limited Company
Mid Atlantic Growth Consultants Ltd.
Clarence Mill
Clarence Street
Stalybridge
Cheshire
SK15 1QF
Company Name | Mid Atlantic Growth Consultants Ltd. |
---|
Company Status | Active |
---|
Company Number | 08285785 |
---|
Incorporation Date | 8 November 2012 (11 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Paul Constantine |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of A Variety of Goods |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|
Next Accounts Due | 31 August 2024 (4 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 November |
---|
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|
Next Return Due | 29 March 2025 (11 months from now) |
---|
Registered Address | Clarence Mill Clarence Street Stalybridge Cheshire SK15 1QF |
Shared Address | This company shares its address with 4 other companies |
Constituency | Stalybridge and Hyde |
---|
Region | North West |
---|
County | Greater Manchester |
---|
Built Up Area | Greater Manchester |
---|
Accounts Year End | 30 November |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|
Next Accounts Due | 31 August 2024 (4 months from now) |
---|
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|
Next Return Due | 29 March 2025 (11 months from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5119) | Agents in sale of variety of goods |
---|
SIC 2007 (46190) | Agents involved in the sale of a variety of goods |
---|
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 | 7 pages |
---|
10 February 2017 | Termination of appointment of Philip Geoffrey Leah as a director on 7 February 2017 | 1 page |
---|
31 December 2016 | Confirmation statement made on 23 December 2016 with updates | 5 pages |
---|
8 December 2016 | Register(s) moved to registered inspection location C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE | 1 page |
---|
7 December 2016 | Register inspection address has been changed to C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—