UKBizDB.co.uk

BEXLEY MOORINGS PROJECT

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

This company is commonly known as Bexley Moorings Project. The company was founded 17 years ago and was given the registration number 06084929. The firm's registered office is in BEXLEYHEATH. You can find them at The Danson Centre, Brampton Road, Bexleyheath, Kent. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:BEXLEY MOORINGS PROJECT
Company Number:06084929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Danson Centre, Brampton Road, Bexleyheath, Kent, DA7 4EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welling Youth Centrte, Lovel Avenue, Welling, England, DA16 3JQ

Director26 January 2023Active
Welling Youth Centre, Lovel Avenue, Welling, England, DA16 3JQ

Director31 December 2009Active
Welling Youth Centre, Lovel Avenue, Welling, England, DA16 3JQ

Director15 November 2017Active
Welling Youth Centre, Lovel Avenue, Welling, England, DA16 3JQ

Director15 November 2017Active
Welling Youth Centre, Lovel Avenue, Welling, England, DA16 3JQ

Director07 June 2022Active
72 Edward Road, Penge, London, SE20 7JR

Secretary06 February 2007Active
The Danson Centre, Brampton Road, Bexleyheath, England, DA7 4EZ

Director29 November 2018Active
The Danson Centre, Brampton Road, Bexleyheath, DA7 4EZ

Director28 January 2020Active
17 Wilmington Avenue, Orpington, BR6 9BJ

Director06 February 2007Active
19 Herbert Road, Hextable, BR8 7SD

Director06 February 2007Active
The Danson Centre, Brampton Road, Bexleyheath, United Kingdom, DA7 4EZ

Director10 October 2012Active
23 Upper Grove Road, Upper Belvedere, DA17 5NU

Director06 February 2007Active
The Danson Centre, Brampton Road, Bexleyheath, DA7 4EZ

Director01 April 2014Active
72 Edward Road, Penge, London, SE20 7JR

Director06 February 2007Active
The Danson Centre, Brampton Road, Bexleyheath, DA7 4EZ

Director27 January 2020Active
21 Sunland Avenue, Bexleyheath, DA6 8LP

Director06 February 2007Active
Welling Youth Centre, Lovel Avenue, Welling, England, DA16 3JQ

Director01 September 2014Active
The Danson Centre, Brampton Road, Bexleyheath, DA7 4EZ

Director16 August 2014Active
The Danson Centre, Brampton Road, Bexleyheath, DA7 4EZ

Director30 June 2009Active
16, Rydal Drive, Bexleyheath, DA7 5EE

Director31 March 2009Active
Summer Breeze 2, Walmers Avenue, Higham, Rochester, England, ME3 7EJ

Director31 March 2009Active
76 Elmcroft Avenue, Devon Pines, Sidcup, DA15 8NN

Director06 February 2007Active

People with Significant Control

Mrs Anne Bennett
Notified on:01 June 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Welling Youth Centre, Lovel Avenue, Welling, England, DA16 3JQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Address

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

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-16Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.