SOURCING 4 SUCCESS LIMITED
BURY

Hellopages » Greater Manchester » Rochdale » BL9 7HR

Company number 04355932
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address 2 HEAP BRIDGE, BURY, LANCASHIRE, BL9 7HR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 4 . The most likely internet sites of SOURCING 4 SUCCESS LIMITED are www.sourcing4success.co.uk, and www.sourcing-4-success.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Sourcing 4 Success Limited is a Private Limited Company. The company registration number is 04355932. Sourcing 4 Success Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Sourcing 4 Success Limited is 2 Heap Bridge Bury Lancashire Bl9 7hr. The company`s financial liabilities are £54.8k. It is £1.49k against last year. The cash in hand is £8.9k. It is £1.83k against last year. And the total assets are £9.7k, which is £1.53k against last year. BROWN, Adrian is a Secretary of the company. BROWN, Adrian is a Director of the company. DOBSON, Stephen Brian is a Director of the company. Secretary DOBSON, Stephen Brian has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HANSON, John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HANSON, Malcolm has been resigned. The company operates in "Management consultancy activities other than financial management".


sourcing 4 success Key Finiance

LIABILITIES £54.8k
+2%
CASH £8.9k
+25%
TOTAL ASSETS £9.7k
+18%
All Financial Figures

Current Directors

Secretary
BROWN, Adrian
Appointed Date: 06 March 2013

Director
BROWN, Adrian
Appointed Date: 11 April 2003
68 years old

Director
DOBSON, Stephen Brian
Appointed Date: 11 April 2003
68 years old

Resigned Directors

Secretary
DOBSON, Stephen Brian
Resigned: 06 March 2013
Appointed Date: 11 April 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Secretary
HANSON, John
Resigned: 11 April 2003
Appointed Date: 18 January 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 January 2002
Appointed Date: 18 January 2002
71 years old

Director
HANSON, Malcolm
Resigned: 11 April 2003
Appointed Date: 18 January 2002
80 years old

Persons With Significant Control

Mr Adrian Brown
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Brian Dobson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOURCING 4 SUCCESS LIMITED Events

21 Jan 2017
Confirmation statement made on 18 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4

...
... and 39 more events
28 Jan 2002
Director resigned
28 Jan 2002
New secretary appointed
28 Jan 2002
New director appointed
28 Jan 2002
Registered office changed on 28/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Jan 2002
Incorporation