BY REQUEST LIMITED
CHEADLE STOCKPORT BYREQUEST LIMITED

Hellopages » Greater Manchester » Stockport » SK8 2PE
Company number 04398579
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address 6 BROOK HOUSE, BROOKFIELD ROAD, CHEADLE STOCKPORT, SK8 2PE
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of BY REQUEST LIMITED are www.byrequest.co.uk, and www.by-request.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. By Request Limited is a Private Limited Company. The company registration number is 04398579. By Request Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of By Request Limited is 6 Brook House Brookfield Road Cheadle Stockport Sk8 2pe. The company`s financial liabilities are £26.06k. It is £13.08k against last year. The cash in hand is £27.78k. It is £12.5k against last year. And the total assets are £40.77k, which is £19.34k against last year. NICHOLLS, Delma, Secretary is a Secretary of the company. NICHOLLS, Carl is a Director of the company. Secretary NICHOLLS, Susan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Event catering activities".


by request Key Finiance

LIABILITIES £26.06k
+100%
CASH £27.78k
+81%
TOTAL ASSETS £40.77k
+90%
All Financial Figures

Current Directors

Secretary
NICHOLLS, Delma, Secretary
Appointed Date: 31 March 2007

Director
NICHOLLS, Carl
Appointed Date: 19 March 2002
61 years old

Resigned Directors

Secretary
NICHOLLS, Susan
Resigned: 01 April 2007
Appointed Date: 19 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Persons With Significant Control

Carl Nicholls
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BY REQUEST LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 35 more events
25 Apr 2002
New secretary appointed
16 Apr 2002
Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100
10 Apr 2002
Memorandum and Articles of Association
25 Mar 2002
Company name changed byrequest LIMITED\certificate issued on 25/03/02
19 Mar 2002
Incorporation