This company is commonly known as Barrow Bluebirds Limited. The company was founded 10 years ago and was given the registration number 09021088. The firm's registered office is in BARROW IN FURNESS. You can find them at Holker Street Stadium, Wilkie Road, Barrow In Furness, Cumbria. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | BARROW BLUEBIRDS LIMITED |
---|---|---|
Company Number | : | 09021088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holker Street Stadium, Wilkie Road, Barrow In Furness, Cumbria, LA14 5UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Wood, The Orchards, Ulverston, United Kingdom, LA12 9DS | Director | 26 June 2017 | Active |
89 Ashley Avenue, Charleston, United States, 29401 | Director | 05 February 2019 | Active |
4 Cheltenham Street, Barrow-In-Furness, England, LA14 5HP | Director | 30 November 2021 | Active |
Nether Close, Kirkby Road, Ireleth, England, LA16 7EZ | Director | 05 February 2019 | Active |
17 Croft Park, Newton Hall Lane, Mobberley, Knutsford, England, WA16 7LN | Director | 24 September 2016 | Active |
150 Flass Lane, Barrow In Furness, England, LA13 0AX | Director | 25 April 2017 | Active |
5401 Westfield Drive, Parker, United States, TX75 002 | Director | 01 May 2014 | Active |
1807 Dublin Road, Plano, United States, TX75094 | Director | 04 September 2015 | Active |
9, Keswick Avenue, Barrow In Furness, United Kingdom, LA14 4LL | Director | 06 September 2014 | Active |
4, Cocken Crescent, Barrow-In-Furness, United Kingdom, LA14 4EB | Director | 06 September 2014 | Active |
61 Rakesmoor Lane, Barrow In Furness, England, LA14 4LQ | Director | 22 March 2019 | Active |
36 Urswick Green, Barrow-In-Furness, England, LA13 0BH | Director | 18 January 2021 | Active |
4 Abbey Way, Barrow In Furness, United Kingdom, LA14 1BP | Director | 05 February 2019 | Active |
3 Windermere Avenue, Barrow-In-Furness, United Kingdom, LA14 4LN | Director | 01 May 2014 | Active |
Toinyan, Bouth, Greendodd, Ulverston, United Kingdom, LA12 8JB | Director | 06 September 2014 | Active |
12 Clovelly Terrace, Barrow In Furness, England, LA14 4HG | Director | 07 December 2015 | Active |
143a Liverpool Road, Birkdale, Southport, United Kingdom, PR8 4NT | Director | 01 May 2014 | Active |
1a Pear Tree Park, Howden, United Kingdom, DN14 7BG | Director | 01 May 2014 | Active |
Mr Antony Gerard Shearer | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 89 Ashley Avenue, Charleston, United States, 29401 |
Nature of control | : |
|
Mr Paul Casson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 5401 Westfield Drive, Parker, United States, TX75 002 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Capital | Capital allotment shares. | Download |
2023-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-28 | Incorporation | Memorandum articles. | Download |
2022-11-28 | Resolution | Resolution. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Capital | Capital allotment shares. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Capital | Capital allotment shares. | Download |
2021-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Capital | Capital allotment shares. | Download |
2020-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.