UKBizDB.co.uk

COMMUNITY SPONSORSHIP PARTNERS (UK) LTD

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

This company is commonly known as Community Sponsorship Partners (uk) Ltd. The company was founded 13 years ago and was given the registration number 07405562. The firm's registered office is in FRODSHAM. You can find them at Suite 8 And 9 Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:COMMUNITY SPONSORSHIP PARTNERS (UK) LTD
Company Number:07405562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Suite 8 And 9 Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, WA6 7FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit X7a, Warrington Business Park, Long Lane, Warrington, England, WA2 8TX

Director06 April 2014Active
Meadow View, Shirley Heights, Poulton-Le-Fylde, FY6 7ES

Secretary13 October 2010Active
38, West End, Great Eccleston, Preston, England, PR3 0YL

Secretary01 October 2012Active
Meadow View, Shirley Heights, Poulton-Le-Fylde, FY6 7ES

Director13 October 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director13 October 2010Active
65, Gorse Road, Blackpool, FY3 9EA

Director13 October 2010Active
38, West End, Great Eccleston, Preston, England, PR3 0YL

Director31 July 2012Active
Old Barn, Brock Road, Great Eccleston, Preston, PR3 0XE

Director13 October 2010Active
Suite 8 And 9, Frodsham Business Centre, Bridge Lane, Frodsham, WA6 7FZ

Director05 December 2011Active

People with Significant Control

Mrs Sheila Marsden
Notified on:08 August 2017
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:Unit X7a, Warrington Business Park, Warrington, England, WA2 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Anthony Sharples
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Suite 8 And 9 Frodsham Business Centre, Bridge Lane, Frodsham, England, WA6 7FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Anthony Sharples
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Unit X7a, Warrington Business Park, Warrington, England, WA2 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-11Resolution

Resolution.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Address

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

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Address

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

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Incorporation

Memorandum articles.

Download
2021-07-29Resolution

Resolution.

Download
2021-07-29Resolution

Resolution.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Change person director company with change date.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.