UKBizDB.co.uk

FYLDE COAST YMCA

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ymca, St. Albans Road, Lytham St. Annes, England, FY8 1XD

Secretary21 November 2021Active
Fylde Coast Ymca, St. Albans Road, Lytham St. Annes, England, FY8 1XD

Director06 August 2018Active
Fylde Coast Ymca, St. Albans Road, Lytham St. Annes, England, FY8 1XD

Director17 December 1998Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

Director27 August 2015Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

Director25 September 2023Active
2, Sandringham Road, Lytham St Annes, England, FY8 1EZ

Director19 July 2010Active
Fylde Coast Ymca, St. Albans Road, Lytham St. Annes, England, FY8 1XD

Director06 August 2018Active
Demmingfield, Fleetwood Road, Greenhalgh, Preston, England, PR4 3HE

Director27 August 2015Active
7, Bazley Road, Lytham St. Annes, England, FY8 1AJ

Director03 January 2013Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary17 December 1998Active
4 Windsor Road, St Annes, FY8 1ET

Secretary17 December 1998Active
5 St Margarets Close, Ingol, Preston, PR2 3ZU

Director30 October 2006Active
39, Fareham Close, Walton-Le-Dale, Preston, PR5 4JX

Director27 January 1999Active
35 The Rowans, Poulton Le Fylde, FY6 7UW

Director17 December 1998Active
94 Kenilworth Road, Lytham St. Annes, FY8 1LB

Director17 December 1998Active
19 Osborne Road, St Annes On Sea, FY8 1HS

Director27 January 1999Active
1, Westwood Mews, Lytham St. Annes, England, FY8 5QE

Director03 January 2013Active
1 Westwood Mews, Lytham, FY8 5QE

Director27 January 1999Active
7 Applewood Close, Lytham, FY8 4RS

Director27 January 1999Active
27 Finsbury Avenue, Fairhaven, Lytham St Annes, FY8 1BP

Director19 September 2001Active
13 Maple Avenue, Blackpool, FY3 9BJ

Director19 September 2001Active
93 Blackpool Road, Ansdell, Lytham St Annes, FY8 4EN

Director27 January 1999Active
24 East Beach, Lytham St Annes, FY8 5EX

Director18 July 2005Active
325 Clifton Drive South, St Annes, FY8 1HN

Director27 January 1999Active
17 Crofters Walk, Cypress Point, Lytham St Annes, FY8 4FE

Director27 January 1999Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director17 December 1998Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type group.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type group.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Appoint person secretary company with name date.

Download
2021-11-22Officers

Termination secretary company with name termination date.

Download
2021-10-22Accounts

Accounts amended with accounts type group.

Download
2021-10-21Accounts

Accounts with accounts type group.

Download
2021-04-15Accounts

Accounts with accounts type group.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type group.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type group.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.