Also Included Limited

DataGardener
also included limited
dissolved
Unknown

Also Included Limited

07192647Private Limited With Share Capital

Landmark St Peters Square, 1 Oxford Street, Manchester, M14PB
Incorporated

17/03/2010

Company Age

16 years

Directors

9

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Also Included Limited (07192647) is a private limited with share capital incorporated on 17/03/2010 (16 years old) and registered in manchester, M14PB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Also included limited is a business supplies and equipment company based out of spectrum 56-58 benson road birchwood, warrington, united kingdom.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 17/03/2010
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

9

Directors

7

Shareholders

1

PSCs

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:20-05-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2022
Resolution
Category:Resolution
Date:17-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-02-2022
Accounts With Accounts Type Group
Category:Accounts
Date:05-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:22-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2020
Accounts With Accounts Type Group
Category:Accounts
Date:04-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Legacy
Category:Mortgage
Date:23-02-2013
Legacy
Category:Mortgage
Date:12-01-2013
Capital Alter Shares Subdivision
Category:Capital
Date:12-12-2012
Termination Director Company With Name
Category:Officers
Date:27-11-2012
Termination Director Company With Name
Category:Officers
Date:27-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2012
Resolution
Category:Resolution
Date:27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-06-2011
Capital Allotment Shares
Category:Capital
Date:03-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:25-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-10-2010
Legacy
Category:Mortgage
Date:25-10-2010
Memorandum Articles
Category:Incorporation
Date:09-06-2010
Resolution
Category:Resolution
Date:28-05-2010
Termination Director Company With Name
Category:Officers
Date:24-05-2010
Incorporation Company
Category:Incorporation
Date:17-03-2010

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2022
Filing Date05/11/2021
Latest Accounts31/03/2021

Trading Addresses

56-58 Benson Road, Birchwood, Warrington, Cheshire, WA37PQ
Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4Pb, M14PBRegistered

Contact

Landmark St Peters Square, 1 Oxford Street, Manchester, M14PB