Company number 08607585
Status Active
Incorporation Date 12 July 2013
Company Type Private Limited Company
Address SUITE 3, 5TH FLOOR,, ORBIT HOUSE, ALBERT STREET, ECCLES, GREATER MANCHESTER, UNITED KINGDOM, M30 0BL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Registered office address changed from Suite 1 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 3, 5th Floor, Orbit House, Albert Street Eccles Greater Manchester M30 0BL on 17 February 2017; Confirmation statement made on 12 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of EXPORT SUCCESS LTD are www.exportsuccess.co.uk, and www.export-success.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Export Success Ltd is a Private Limited Company.
The company registration number is 08607585. Export Success Ltd has been working since 12 July 2013.
The present status of the company is Active. The registered address of Export Success Ltd is Suite 3 5th Floor Orbit House Albert Street Eccles Greater Manchester United Kingdom M30 0bl. . GASKINS, Michael Tim is a Director of the company. SELLMAN, Ian Christopher is a Director of the company. Director MANKA, Christopher Richard has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Persons With Significant Control
Geodesic Strategies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EXPORT SUCCESS LTD Events
17 Feb 2017
Registered office address changed from Suite 1 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 3, 5th Floor, Orbit House, Albert Street Eccles Greater Manchester M30 0BL on 17 February 2017
05 Oct 2016
Confirmation statement made on 12 July 2016 with updates
05 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
01 Oct 2016
Director's details changed for Mr Ian Christopher Sellman on 1 October 2016
...
... and 7 more events
05 Sep 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
03 Oct 2013
Appointment of Michael Timothy Gaskins as a director
02 Oct 2013
Appointment of Mr Ian Christopher Sellman as a director
22 Jul 2013
Current accounting period extended from 31 July 2014 to 31 December 2014
12 Jul 2013
Incorporation
Statement of capital on 2013-07-12