This company is commonly known as Carlisle And District Model Engineering Society. The company was founded 27 years ago and was given the registration number 03266889. The firm's registered office is in CARLISLE. You can find them at Bloomsberry House, Crosby-on-eden, Carlisle, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CARLISLE AND DISTRICT MODEL ENGINEERING SOCIETY |
---|---|---|
Company Number | : | 03266889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bloomsberry House, Crosby-on-eden, Carlisle, England, CA6 4QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Eskdale Avenue, Carlisle, England, CA2 5RA | Secretary | 05 July 2019 | Active |
6, Broomfallen Road, Scotby, Carlisle, England, CA4 8DB | Director | 05 July 2019 | Active |
40 Eskdale Avenue, Carlisle, CA2 5RA | Director | 22 October 1996 | Active |
23 Greengarth, Upperby, Carlisle, CA2 4PW | Secretary | 22 October 1996 | Active |
72, Gillford Crescent, Harraby, Carlisle, England, CA1 3BT | Secretary | 16 December 2012 | Active |
39 Holmacres Drive, Carlisle, CA1 3AB | Secretary | 13 May 2004 | Active |
40 Eskdale Avenue, Carlisle, CA2 5RA | Secretary | 04 May 2006 | Active |
Maycote, Wetheral, Carlisle, CA4 8JD | Director | 22 October 1996 | Active |
23 Greengarth, Upperby, Carlisle, CA2 4PW | Director | 22 October 1996 | Active |
72, Gillford Crescent, Harraby, Carlisle, England, CA1 3BT | Director | 16 December 2012 | Active |
122 Cumwhinton Road, Harraby, Carlisle, CA1 3JD | Director | 22 October 1996 | Active |
72, Gillford Crescent, Harraby, Carlisle, England, CA1 3BT | Director | 16 December 2012 | Active |
39 Holmacres Drive, Carlisle, CA1 3AB | Director | 02 April 2000 | Active |
26 Dale Street, Carlisle, CA2 5JT | Director | 22 October 1996 | Active |
26 Dale Street, Carlisle, CA2 5JT | Director | 22 October 1996 | Active |
16, Mayfield, Blackwell, Carlisle, CA2 4SS | Director | 13 July 2008 | Active |
3 Currock Mount, Currock, Carlisle, CA2 4RF | Director | 07 June 1998 | Active |
Kilncroft, 4 Hillside Crescent, Langholm, DG13 0EE | Director | 22 October 1996 | Active |
81, Pennyhill Park, Penrith, CA11 9JW | Director | 01 April 2008 | Active |
34 Jefferson Garth, Greystoke, Penrith, CA11 0UA | Director | 22 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Officers | Appoint person secretary company with name date. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.