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..
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 | : |
|
Registered Address | : | Hesketh House, Bridge Street, Abergele, Clwyd, LL22 7HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shippon, Groesffordd Marli, Abergele, LL22 9DU | Secretary | 15 March 2005 | Active |
Hesketh House, Bridge Street, Abergele, LL22 7HA | Director | 01 February 2018 | Active |
92, Marine Road, Prestatyn, Wales, LL19 7HE | Director | 15 July 2019 | Active |
4, Coed Bedw, Abergele, Wales, LL22 7EH | Director | 15 July 2019 | Active |
Hesketh House, Bridge Street, Abergele, LL22 7HA | Director | 22 May 2017 | Active |
Hen Wrych Farm, Llanddulas Road, Abergele, Wales, LL22 8EU | Director | 15 July 2019 | Active |
Hesketh House, Bridge Street, Abergele, LL22 7HA | Director | 18 November 2019 | Active |
10, Oakwood, Colwyn Bay, Wales, LL29 7AE | Director | 12 January 2009 | Active |
Brookside, St George Road, Abergele, LL22 7HB | Director | 15 March 2005 | Active |
Silverdale, Groes Lwyd, Abergele, LL22 7SY | Director | 09 May 2005 | Active |
Hesketh House, Bridge Street, Abergele, LL22 7HA | Director | 22 May 2017 | Active |
3 St Davids Road, Abergele, LL22 7TP | Director | 15 March 2005 | Active |
Parc Lodge, Derwen, Corwen, LL21 9SF | Director | 15 March 2005 | Active |
Cysgod Y Coed, 66 Sea Road, Abergele, LL22 7LU | Director | 15 March 2005 | Active |
7 Lon Dirion, Abergele, LL22 8PX | Director | 31 October 2005 | Active |
Hesketh House, Bridge Street, Abergele, LL22 7HA | Director | 19 June 2012 | Active |
Hesketh House, Bridge Street, Abergele, LL22 7HA | Director | 22 May 2017 | Active |
Nursery Cottage Olde Gwrych, Gardens Llanddulas Road, Abergele, LL22 8ET | Director | 31 October 2005 | Active |
Lynton, Highfield Park, Abergele, Wales, LL22 7AU | Director | 15 March 2005 | Active |
Hesketh House, Bridge Street, Abergele, LL22 7HA | Director | 01 February 2012 | Active |
7 Castle Place, Abergele, LL22 7SS | Director | 09 May 2005 | Active |
Hesketh House, Bridge Street, Abergele, LL22 7HA | Director | 19 June 2012 | Active |
Hesketh House, Bridge Street, Abergele, LL22 7HA | Director | 16 March 2015 | Active |
The Warren Cottage, Tan Y Fron Road, Abergele, LL22 9BB | Director | 12 January 2009 | Active |
46, Mount Park, Conwy, LL32 8RW | Director | 12 January 2009 | Active |
34 Glan Aber Park, Hough Green, Chester, CH4 8LF | Director | 15 March 2005 | Active |
9 Lon Kinmel, Abergele, LL22 7SG | Director | 09 May 2005 | Active |
The Shippon, Groesffordd Marli, Abergele, LL22 9DU | Director | 15 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-04 | Dissolution | Dissolution application strike off company. | Download |
2021-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.