This company is commonly known as Favour Foundation Ltd.. The company was founded 19 years ago and was given the registration number 05321038. The firm's registered office is in GRIMSBY. You can find them at 289a Weelsby Street, , Grimsby, North East Lincolnshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | FAVOUR FOUNDATION LTD. |
---|---|---|
Company Number | : | 05321038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 289a Weelsby Street, Grimsby, North East Lincolnshire, DN32 7JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
289a, Weelsby Street, Grimsby, DN32 7JW | Secretary | 23 December 2004 | Active |
289a, Weelsby Street, Grimsby, United Kingdom, DN32 7JW | Director | 26 July 2022 | Active |
33, Defender Drive, Grimsby, United Kingdom, DN37 9PS | Director | 14 June 2010 | Active |
3, Oban Court, Immingham, England, DN40 1NA | Director | 24 October 2023 | Active |
5, Bedford Road, Cleethorpes, England, DN35 0PX | Director | 24 October 2023 | Active |
289a, Weelsby Street, Grimsby, United Kingdom, DN32 7JW | Director | 01 February 2022 | Active |
5, North Halls, Binbrook, Market Rasen, England, LN8 6DQ | Director | 05 March 2012 | Active |
5, North Halls, Binbrook, Market Rasen, England, LN8 6DQ | Director | 05 March 2012 | Active |
12 Newbury Avenue, Great Coates, Great Grimsby, DN37 9NQ | Director | 23 December 2004 | Active |
9 Brereton Avenue, Cleethorpes, DN35 7RP | Director | 23 December 2004 | Active |
9 Brereton Avenue, Cleethorpes, DN35 7RP | Director | 23 December 2004 | Active |
278, Laceby Road, Grimsby, England, DN34 5LW | Director | 05 August 2013 | Active |
Flat 6, 192 Grimsby Road, Cleethorpes, England, DN35 7EZ | Director | 18 July 2014 | Active |
3, Clerke Street, Cleethorpes, United Kingdom, DN35 7NE | Director | 14 June 2010 | Active |
19 South View, Holton Le Clay, Great Grimsby, DN36 5BY | Director | 23 December 2004 | Active |
18, Heneage Road, Grimsby, England, DN32 9DZ | Director | 18 July 2014 | Active |
289a, Weelsby Street, Grimsby, DN32 7JW | Director | 30 September 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Change person secretary company with change date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.