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..
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 | : |
|
Registered Address | : | 21 Queens Road,, Southport, Merseyside, PR9 9HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Queens Road,, Southport, PR9 9HN | Director | 03 February 2019 | Active |
8, Silverthorne Drive, Southport, England, PR9 9PF | Director | 31 July 2013 | Active |
21 Queens Road,, Southport, PR9 9HN | Director | 03 February 2019 | Active |
23, St. Vincents Way, Southport, England, PR8 2AH | Director | 03 February 2019 | Active |
36 Duke Street, Southport, PR8 1JA | Director | 07 July 1993 | Active |
21 Queens Road,, Southport, PR9 9HN | Director | 03 February 2019 | Active |
9 Roe Lane, Southport, PR9 9DT | Secretary | 24 August 1992 | Active |
Camalot, 31d Victoria Road Freshfield, Liverpool, L37 7DH | Secretary | 01 August 2009 | Active |
12a Clarendon Court, Argyle Road, Southport, PR9 9LG | Secretary | 07 July 1993 | Active |
47 Chestnut Street, Southport, PR8 6QP | Secretary | 13 July 1994 | Active |
91 Avondale Road North, Southport, PR9 0NF | Secretary | 02 September 1996 | Active |
9 Roe Lane, Southport, PR9 9DT | Director | 24 August 1992 | Active |
55 Links Avenue, Churchtown, Southport, PR9 9QB | Director | 07 July 1993 | Active |
23 Virginia Street, Southport, PR8 6RZ | Director | 07 July 1993 | Active |
11 Rutland Road, Southport, PR8 6PB | Director | - | Active |
8 Merepark Drive, Southport, PR9 9FB | Director | 06 August 2007 | Active |
Camalot, 31d Victoria Road Freshfield, Liverpool, L37 7DH | Director | 01 August 2009 | Active |
12a Clarendon Court, Argyle Road, Southport, PR9 9LG | Director | - | Active |
21 Queens Road,, Southport,, Merseyside,, | Director | 20 July 2011 | Active |
77 Ashton Road, Southport, PR8 4QF | Director | 01 August 2009 | Active |
4 Croyde Close, Crossens, Southport, PR9 9FS | Director | 12 July 1995 | Active |
59 Dover Road, Southport, PR8 4TH | Director | 01 August 2009 | Active |
77, Manchester Road, Southport, PR9 9BN | Director | 01 August 2009 | Active |
Flat 4, 13 Marlborough Road, Southport, PR9 0RA | Director | 15 July 2003 | Active |
1 Pilkington Road, Southport, PR8 6PD | Director | - | Active |
8 Westleigh Court, 23 Queens Road, Southport, PR9 9HN | Director | 13 July 1994 | Active |
51 Queens Road, Southport, PR9 9HB | Director | - | Active |
21 Queens Road,, Southport,, Merseyside,, | Director | 20 July 2011 | Active |
28, Gorse Way, Formby, Liverpool, England, L37 1PB | Director | 31 July 2013 | Active |
17 The Lawns, Southport, PR9 9NS | Director | 06 August 2007 | Active |
9, Princes Gate, 66/71 Cambridge Road, Southport, PR9 9RJ | Director | 01 August 2009 | Active |
21 Queens Road,, Southport,, Merseyside,, | Director | 20 July 2011 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Resolution | Resolution. | Download |
2019-08-01 | Change of name | Change of name community interest company. | Download |
2019-08-01 | Change of name | Change of name notice. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-06-13 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-06-13 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Officers | Change person director company with change date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.