UKBizDB.co.uk

GALLERY AT THE WHARF CIC

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

This company is commonly known as Gallery At The Wharf Cic. The company was founded 13 years ago and was given the registration number 07526552. The firm's registered office is in ORMSKIRK. You can find them at The Laurels Holmeswood Road, Rufford, Ormskirk, Lancashire. This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:GALLERY AT THE WHARF CIC
Company Number:07526552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:The Laurels Holmeswood Road, Rufford, Ormskirk, Lancashire, England, L40 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burscough Wharf / Unit 13, Liverpool Road North, Burscough, England, L40 5RZ

Director11 February 2011Active
Unit 13 Burscough Wharf, Liverpool Road North, Burscough, L40 5RZ

Director11 February 2011Active
Gallery At The Wharf T/A Lancashire Makers, 88-90 Botanic Road, Churchtown, Southport, United Kingdom, PR9 7NE

Director15 July 2022Active
Unit 13 Burscough Wharf, Liverpool Road North, Burscough, L40 5RZ

Director11 February 2011Active
Unit 13 Burscough Wharf, Liverpool Road North, Burscough, L40 5RZ

Director11 February 2011Active
Unit 13 Burscough Wharf, Liverpool Road North, Burscough, L40 5RZ

Director11 February 2011Active
The Laurels, Holmeswood Road, Rufford, Ormskirk, England, L40 1TG

Director15 January 2015Active
The Laurels, Holmeswood Road, Rufford, Ormskirk, England, L40 1TG

Director18 March 2021Active

People with Significant Control

Joanne Martland Eddon
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:The Laurels, Holmeswood Road, Ormskirk, England, L40 1TG
Nature of control:
  • Significant influence or control
Jane Bell
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:The Laurels, Holmeswood Road, Ormskirk, England, L40 1TG
Nature of control:
  • Significant influence or control
Paula Maxfield
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:The Laurels, Holmeswood Road, Ormskirk, England, L40 1TG
Nature of control:
  • Significant influence or control
Diana Morrison
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:The Laurels, Holmeswood Road, Ormskirk, England, L40 1TG
Nature of control:
  • Significant influence or control
Barbara Maie Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:The Laurels, Holmeswood Road, Ormskirk, England, L40 1TG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date no member list.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.