UKBizDB.co.uk

GABLES BRIDGE COMMUNITY INTEREST COMPANY

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

This company is commonly known as Gables Bridge Community Interest Company. The company was founded 62 years ago and was given the registration number 00712286. The firm's registered office is in SOUTHPORT. You can find them at 21 Queens Road,, , Southport, Merseyside. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:GABLES BRIDGE COMMUNITY INTEREST COMPANY
Company Number:00712286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1962
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:21 Queens Road,, Southport, Merseyside, PR9 9HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Queens Road,, Southport, PR9 9HN

Director03 February 2019Active
8, Silverthorne Drive, Southport, England, PR9 9PF

Director31 July 2013Active
21 Queens Road,, Southport, PR9 9HN

Director03 February 2019Active
23, St. Vincents Way, Southport, England, PR8 2AH

Director03 February 2019Active
36 Duke Street, Southport, PR8 1JA

Director07 July 1993Active
21 Queens Road,, Southport, PR9 9HN

Director03 February 2019Active
9 Roe Lane, Southport, PR9 9DT

Secretary24 August 1992Active
Camalot, 31d Victoria Road Freshfield, Liverpool, L37 7DH

Secretary01 August 2009Active
12a Clarendon Court, Argyle Road, Southport, PR9 9LG

Secretary07 July 1993Active
47 Chestnut Street, Southport, PR8 6QP

Secretary13 July 1994Active
91 Avondale Road North, Southport, PR9 0NF

Secretary02 September 1996Active
9 Roe Lane, Southport, PR9 9DT

Director24 August 1992Active
55 Links Avenue, Churchtown, Southport, PR9 9QB

Director07 July 1993Active
23 Virginia Street, Southport, PR8 6RZ

Director07 July 1993Active
11 Rutland Road, Southport, PR8 6PB

Director-Active
8 Merepark Drive, Southport, PR9 9FB

Director06 August 2007Active
Camalot, 31d Victoria Road Freshfield, Liverpool, L37 7DH

Director01 August 2009Active
12a Clarendon Court, Argyle Road, Southport, PR9 9LG

Director-Active
21 Queens Road,, Southport,, Merseyside,,

Director20 July 2011Active
77 Ashton Road, Southport, PR8 4QF

Director01 August 2009Active
4 Croyde Close, Crossens, Southport, PR9 9FS

Director12 July 1995Active
59 Dover Road, Southport, PR8 4TH

Director01 August 2009Active
77, Manchester Road, Southport, PR9 9BN

Director01 August 2009Active
Flat 4, 13 Marlborough Road, Southport, PR9 0RA

Director15 July 2003Active
1 Pilkington Road, Southport, PR8 6PD

Director-Active
8 Westleigh Court, 23 Queens Road, Southport, PR9 9HN

Director13 July 1994Active
51 Queens Road, Southport, PR9 9HB

Director-Active
21 Queens Road,, Southport,, Merseyside,,

Director20 July 2011Active
28, Gorse Way, Formby, Liverpool, England, L37 1PB

Director31 July 2013Active
17 The Lawns, Southport, PR9 9NS

Director06 August 2007Active
9, Princes Gate, 66/71 Cambridge Road, Southport, PR9 9RJ

Director01 August 2009Active
21 Queens Road,, Southport,, Merseyside,,

Director20 July 2011Active
Flat 1, 14 Queens Road, Southport, PR9 9EX

Director-Active
79 Leyland Road, Southport, PR9 9JA

Director-Active
12 Thornton House, Southport, PR9 9HN

Director-Active

People with Significant Control

Susan Greenhalgh
Notified on:03 February 2019
Status:Active
Date of birth:June 1958
Nationality:British
Address:21 Queens Road,, Southport, PR9 9HN
Nature of control:
  • Significant influence or control
Mr John Kenneth Harris
Notified on:01 May 2016
Status:Active
Date of birth:December 1936
Nationality:British
Address:21 Queens Road,, Southport, PR9 9HN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Resolution

Resolution.

Download
2019-08-01Change of name

Change of name community interest company.

Download
2019-08-01Change of name

Change of name notice.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts amended with accounts type micro entity.

Download
2019-06-13Accounts

Accounts amended with accounts type micro entity.

Download
2019-06-13Accounts

Accounts amended with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.