UKBizDB.co.uk

AGBRIGG & BELLE VUE COMMUNITY ASSOCIATION

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

This company is commonly known as Agbrigg & Belle Vue Community Association. The company was founded 20 years ago and was given the registration number 05031570. The firm's registered office is in WEST YORKSHIRE. You can find them at 273 Doncaster Road, Wakefield, West Yorkshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AGBRIGG & BELLE VUE COMMUNITY ASSOCIATION
Company Number:05031570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:273 Doncaster Road, Wakefield, West Yorkshire, WF1 5DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, St Catherine Street, Wakefield, England, WF1 5BP

Director24 July 2019Active
1, Lovaine Grove, Wakefield, England, WF2 7NF

Director24 July 2019Active
4, Oxford Street, Wakefield, England, WF1 5HZ

Director24 July 2019Active
91 Regent Street, Wakefield, WF1 5HR

Secretary17 March 2004Active
51 Park Avenue, Normanton, WF6 2DR

Secretary02 February 2004Active
95, Agbrigg Road Wakefield West Yorkshire, 95 Agbrigg Road, Wakefield, England, WF1 5AP

Director23 January 2014Active
91 Regent Street, Wakefield, WF1 5HR

Director02 February 2004Active
45 Gordon Street, Agbrigg, Wakefield, WF1 5AT

Director02 February 2004Active
25 Maybush Road, Wakefield, WF1 5AZ

Director02 February 2004Active
5 Fieldhouse Street, Wakefield, WF1 5BQ

Director19 February 2007Active
27, Agbrigg Road, Wakefield, England, WF1 5AB

Director30 January 2019Active
25 Belle Isle Avenue, Wakefield, WF1 5JY

Director19 February 2007Active
25 Belle Isle Avenue, Wakefield, WF1 5JY

Director02 February 2004Active
13 Attlee Crescent, Sandall, Wakefield, WF2 6RF

Director02 February 2004Active
11, Ashdown Road, Wakefield, England, WF1 5LU

Director24 July 2019Active
18 Regent Street, Belle Vue, Wakefield, WF1 5HW

Director02 February 2004Active
7 Oakland Road, Wakefield, WF1 5LZ

Director02 February 2004Active
1 Elmwood Close, Walton, Wakefield, WF2 6LP

Director02 February 2004Active
160 Agbrigg Road, Wakefield, WF1 5BY

Director02 February 2004Active
273 Doncaster Road, Wakefield, WF1 5DB

Director02 February 2004Active

People with Significant Control

Mrs Eileen Joan Worton
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:71 St Catherine Street, 71 St Catherine Street, Wakefield, England, WF1 5BP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.