This company is commonly known as Abril Gallery Of Contemporary Art Limited. The company was founded 24 years ago and was given the registration number 03846226. The firm's registered office is in MANCHESTER. You can find them at Century Buildings, 14 St. Mary's Parsonage, Manchester, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | ABRIL GALLERY OF CONTEMPORARY ART LIMITED |
---|---|---|
Company Number | : | 03846226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Orchard Drive, Porthcawl, Bridgend, United Kingdom, CF36 5RA | Secretary | 22 September 1999 | Active |
16, Orchard Drive, Porthcawl, Bridgend, United Kingdom, CF36 5RA | Director | 08 August 2012 | Active |
Flat 2, 71 Upper Grotto Road, Twickenham, TW1 4NG | Director | 17 January 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 September 1999 | Active |
16, Orchard Drive, Porthcawl, Bridgend, United Kingdom, CF36 5RA | Director | 19 September 2006 | Active |
19 Marine Drive, Ogmore By Sea, Bridgend, CF32 0PJ | Director | 22 September 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 September 1999 | Active |
Marilyn Eynon Davis | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Marine Drive, Ogmore By Sea, Bridgend, United Kingdom, CF32 0PJ |
Nature of control | : |
|
Mr Peter Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Orchard Drive, Porthcawl, Bridgend, United Kingdom, CF36 5RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.