This company is commonly known as Caribou Glasson Dock Management Limited. The company was founded 22 years ago and was given the registration number 04330592. The firm's registered office is in LANCASTER. You can find them at 20 Mannin Way, Lancaster Business Park, Lancaster, Lancashire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CARIBOU GLASSON DOCK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04330592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2001 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Mannin Way, Lancaster Business Park, Lancaster, Lancashire, United Kingdom, LA1 3SW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Pennine View, Glasson Dock, Lancaster, United Kingdom, LA2 0AS | Secretary | 05 October 2018 | Active |
20 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom, LA1 3SW | Director | 10 December 2019 | Active |
Meadow View, Wigginton, Tamworth, England, B79 9LH | Director | 27 March 2017 | Active |
29, Pennine View, Glasson Dock, Lancaster, England, LA2 0AS | Director | 24 May 2017 | Active |
29, Pennine View, Glasson Dock, Lancaster, England, LA2 0AS | Director | 27 March 2017 | Active |
1 The Caribou, Glasson Dock, Lancaster, England, LA2 0EU | Director | 27 March 2017 | Active |
20 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom, LA1 3SW | Director | 01 December 2022 | Active |
2 The Caribou, Glasson Dock, LA2 0EU | Secretary | 31 October 2004 | Active |
6, The Caribou, Glasson Dock, Lancaster, England, LA2 0EU | Secretary | 17 November 2011 | Active |
Winton Park, Appleby Road, Kirkby Stephen, CA17 4PG | Secretary | 28 November 2001 | Active |
Meadow View, Wigginton, Tamworth, England, B79 9LH | Secretary | 27 March 2017 | Active |
29, Pennine View, Glasson Dock, Lancaster, England, LA2 0AS | Secretary | 07 June 2013 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 November 2001 | Active |
No 3 The Caribou, Victoria Terrace Glasson Dock, Lancaster, LA2 0EU | Director | 31 October 2004 | Active |
Urchinrigg, Endmoor, Kendal, LA8 0HN | Director | 28 November 2001 | Active |
Winton Park, Appleby Road, Kirkby Stephen, CA17 4PG | Director | 28 November 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 November 2001 | Active |
7 The Caribou, Glasson Dock, Lancaster, LA2 0EU | Director | 12 May 2006 | Active |
Dr Sally Elaine Watson | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Caribou, Glasson Dock, Lancaster, England, LA2 0EU |
Nature of control | : |
|
Mrs Alison Stevenson | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Pennine View, Lancaster, England, LA2 0AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2018-10-11 | Officers | Appoint person secretary company with name date. | Download |
2018-10-08 | Officers | Termination secretary company with name termination date. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-04 | Address | Change registered office address company with date old address new address. | Download |
2017-06-02 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.