This company is commonly known as 66 Route Youth Trust. The company was founded 20 years ago and was given the registration number 04886392. The firm's registered office is in PAIGNTON. You can find them at Chez Nous, 36 Orient Road, Paignton, Devon. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | 66 ROUTE YOUTH TRUST |
---|---|---|
Company Number | : | 04886392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chez Nous, 36 Orient Road, Paignton, Devon, England, TQ3 2PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chez Nous, 36 Orient Road, Paignton, England, TQ3 2PB | Director | 22 October 2015 | Active |
Chez Nous, 36 Orient Road, Paignton, England, TQ3 2PB | Director | 31 July 2014 | Active |
Chez Nous, 36 Orient Road, Paignton, England, TQ3 2PB | Director | 01 September 2018 | Active |
1 Montpellier Terrace, Torquay, TQ1 1BJ | Secretary | 03 September 2003 | Active |
5200 Quickstore Business Centre, Barton Hill Road, Torquay, England, TQ2 8JH | Secretary | 30 September 2003 | Active |
257 Teignmouth Road, Torquay, TQ1 4RT | Director | 30 September 2003 | Active |
49 Halsteads Road, Barton, Torquay, TQ2 8EZ | Director | 02 July 2004 | Active |
3 Lonbury Road, Torquay, TQ1 6RS | Director | 30 September 2003 | Active |
62, Walnut Road, Torquay, TQ2 6HU | Director | 22 May 2008 | Active |
5200 Quickstore Business Centre, Barton Hill Road, Torquay, England, TQ2 8JH | Director | 03 September 2003 | Active |
Mr Peter Childs | ||
Notified on | : | 04 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Borough Park Road, Paignton, England, TQ3 3TZ |
Nature of control | : |
|
Mr David Michael Lorani Vink | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | English |
Address | : | 5200 Quickstore Business Centre, Barton Hill Road, Torquay, TQ2 8JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Change account reference date company current extended. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-02 | Address | Change registered office address company with date old address new address. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Officers | Termination secretary company with name termination date. | Download |
2018-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.