This company is commonly known as Fylde Coast Ymca. The company was founded 25 years ago and was given the registration number 03685477. The firm's registered office is in BLACKPOOL. You can find them at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FYLDE COAST YMCA |
---|---|---|
Company Number | : | 03685477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ymca, St. Albans Road, Lytham St. Annes, England, FY8 1XD | Secretary | 21 November 2021 | Active |
Fylde Coast Ymca, St. Albans Road, Lytham St. Annes, England, FY8 1XD | Director | 06 August 2018 | Active |
Fylde Coast Ymca, St. Albans Road, Lytham St. Annes, England, FY8 1XD | Director | 17 December 1998 | Active |
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU | Director | 27 August 2015 | Active |
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU | Director | 25 September 2023 | Active |
2, Sandringham Road, Lytham St Annes, England, FY8 1EZ | Director | 19 July 2010 | Active |
Fylde Coast Ymca, St. Albans Road, Lytham St. Annes, England, FY8 1XD | Director | 06 August 2018 | Active |
Demmingfield, Fleetwood Road, Greenhalgh, Preston, England, PR4 3HE | Director | 27 August 2015 | Active |
7, Bazley Road, Lytham St. Annes, England, FY8 1AJ | Director | 03 January 2013 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 17 December 1998 | Active |
4 Windsor Road, St Annes, FY8 1ET | Secretary | 17 December 1998 | Active |
5 St Margarets Close, Ingol, Preston, PR2 3ZU | Director | 30 October 2006 | Active |
39, Fareham Close, Walton-Le-Dale, Preston, PR5 4JX | Director | 27 January 1999 | Active |
35 The Rowans, Poulton Le Fylde, FY6 7UW | Director | 17 December 1998 | Active |
94 Kenilworth Road, Lytham St. Annes, FY8 1LB | Director | 17 December 1998 | Active |
19 Osborne Road, St Annes On Sea, FY8 1HS | Director | 27 January 1999 | Active |
1, Westwood Mews, Lytham St. Annes, England, FY8 5QE | Director | 03 January 2013 | Active |
1 Westwood Mews, Lytham, FY8 5QE | Director | 27 January 1999 | Active |
7 Applewood Close, Lytham, FY8 4RS | Director | 27 January 1999 | Active |
27 Finsbury Avenue, Fairhaven, Lytham St Annes, FY8 1BP | Director | 19 September 2001 | Active |
13 Maple Avenue, Blackpool, FY3 9BJ | Director | 19 September 2001 | Active |
93 Blackpool Road, Ansdell, Lytham St Annes, FY8 4EN | Director | 27 January 1999 | Active |
24 East Beach, Lytham St Annes, FY8 5EX | Director | 18 July 2005 | Active |
325 Clifton Drive South, St Annes, FY8 1HN | Director | 27 January 1999 | Active |
17 Crofters Walk, Cypress Point, Lytham St Annes, FY8 4FE | Director | 27 January 1999 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 17 December 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type group. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type group. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Appoint person secretary company with name date. | Download |
2021-11-22 | Officers | Termination secretary company with name termination date. | Download |
2021-10-22 | Accounts | Accounts amended with accounts type group. | Download |
2021-10-21 | Accounts | Accounts with accounts type group. | Download |
2021-04-15 | Accounts | Accounts with accounts type group. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type group. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type group. | Download |
2018-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.