This company is commonly known as Beautiful Ideas Company (north) Cic. The company was founded 9 years ago and was given the registration number 09138025. The firm's registered office is in LIVERPOOL. You can find them at 19 Devonshire Road, Princes Park, Liverpool, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BEAUTIFUL IDEAS COMPANY (NORTH) CIC |
---|---|---|
Company Number | : | 09138025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2014 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Devonshire Road, Princes Park, Liverpool, L8 3TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Isla Galdstone, Stanley Park, Anfield Road, Liverpool, England, L4 0TD | Secretary | 10 September 2017 | Active |
Peter Jost Enterprise Centre, Byrom Street, Liverpool, England, L3 3AF | Director | 29 May 2018 | Active |
The Breckfield Centre, Breckfield Road North, Liverpool, England, L5 4QT | Director | 18 July 2014 | Active |
The Isla Gladstone, Stanley Park, Anfield, Liverpool, England, L4 0TD | Director | 18 July 2014 | Active |
19, Devonshire Road, Princes Park, Liverpool, England, L8 3TX | Secretary | 18 July 2014 | Active |
30, Rutland Avenue, Liverpool, Uk, L17 2AF | Director | 18 July 2014 | Active |
44, Hall Lane, Aintree, Liverpool, England, L9 0EX | Director | 18 July 2014 | Active |
172, Park Road, Liverpool, United Kingdom, L8 6SJ | Director | 18 July 2014 | Active |
12, Hanover Street, Liverpool, England, L1 4AA | Director | 18 July 2014 | Active |
172, Park Road, Liverpool, Uk, L8 6SJ | Director | 18 July 2014 | Active |
Municipal Buildings, Dale Street, Liverpool, United Kingdom, L2 3PS | Director | 18 July 2014 | Active |
Mr Paul Stuart Dickson | ||
Notified on | : | 29 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peter Jost Enterprise Centre, Byrom Street, Liverpool, England, L3 3AF |
Nature of control | : |
|
Mr David Michael Litherland | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Breckfield Centre, Breckfield Road North, Liverpool, England, L5 4QT |
Nature of control | : |
|
Mrs Gemma Louise Mcgowan | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Isla Gladstone, Anfield Road, Liverpool, England, L4 0TD |
Nature of control | : |
|
Mr Nicholas Michael Small | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Municipal Buldings, Exchange Street East, Liverpool, England, L2 3PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-26 | Dissolution | Dissolution application strike off company. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Change account reference date company current extended. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-24 | Incorporation | Memorandum articles. | Download |
2019-05-24 | Resolution | Resolution. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-21 | Officers | Appoint person secretary company with name date. | Download |
2017-09-21 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.