UKBizDB.co.uk

ABERGELE YOUTH ACTION CAFE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abergele Youth Action Cafe Ltd.. The company was founded 19 years ago and was given the registration number 05393044. The firm's registered office is in ABERGELE. You can find them at Hesketh House, Bridge Street, Abergele, Clwyd. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ABERGELE YOUTH ACTION CAFE LTD.
Company Number:05393044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2005
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Hesketh House, Bridge Street, Abergele, Clwyd, LL22 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shippon, Groesffordd Marli, Abergele, LL22 9DU

Secretary15 March 2005Active
Hesketh House, Bridge Street, Abergele, LL22 7HA

Director01 February 2018Active
92, Marine Road, Prestatyn, Wales, LL19 7HE

Director15 July 2019Active
4, Coed Bedw, Abergele, Wales, LL22 7EH

Director15 July 2019Active
Hesketh House, Bridge Street, Abergele, LL22 7HA

Director22 May 2017Active
Hen Wrych Farm, Llanddulas Road, Abergele, Wales, LL22 8EU

Director15 July 2019Active
Hesketh House, Bridge Street, Abergele, LL22 7HA

Director18 November 2019Active
10, Oakwood, Colwyn Bay, Wales, LL29 7AE

Director12 January 2009Active
Brookside, St George Road, Abergele, LL22 7HB

Director15 March 2005Active
Silverdale, Groes Lwyd, Abergele, LL22 7SY

Director09 May 2005Active
Hesketh House, Bridge Street, Abergele, LL22 7HA

Director22 May 2017Active
3 St Davids Road, Abergele, LL22 7TP

Director15 March 2005Active
Parc Lodge, Derwen, Corwen, LL21 9SF

Director15 March 2005Active
Cysgod Y Coed, 66 Sea Road, Abergele, LL22 7LU

Director15 March 2005Active
7 Lon Dirion, Abergele, LL22 8PX

Director31 October 2005Active
Hesketh House, Bridge Street, Abergele, LL22 7HA

Director19 June 2012Active
Hesketh House, Bridge Street, Abergele, LL22 7HA

Director22 May 2017Active
Nursery Cottage Olde Gwrych, Gardens Llanddulas Road, Abergele, LL22 8ET

Director31 October 2005Active
Lynton, Highfield Park, Abergele, Wales, LL22 7AU

Director15 March 2005Active
Hesketh House, Bridge Street, Abergele, LL22 7HA

Director01 February 2012Active
7 Castle Place, Abergele, LL22 7SS

Director09 May 2005Active
Hesketh House, Bridge Street, Abergele, LL22 7HA

Director19 June 2012Active
Hesketh House, Bridge Street, Abergele, LL22 7HA

Director16 March 2015Active
The Warren Cottage, Tan Y Fron Road, Abergele, LL22 9BB

Director12 January 2009Active
46, Mount Park, Conwy, LL32 8RW

Director12 January 2009Active
34 Glan Aber Park, Hough Green, Chester, CH4 8LF

Director15 March 2005Active
9 Lon Kinmel, Abergele, LL22 7SG

Director09 May 2005Active
The Shippon, Groesffordd Marli, Abergele, LL22 9DU

Director15 March 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-04Dissolution

Dissolution application strike off company.

Download
2021-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.