This company is commonly known as Garston One Stop Shop Consortium. The company was founded 26 years ago and was given the registration number 03470237. The firm's registered office is in LIVERPOOL. You can find them at Garston Community House 2 Speke, 2 Speke Road Garston, Liverpool, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GARSTON ONE STOP SHOP CONSORTIUM |
---|---|---|
Company Number | : | 03470237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Garston Community House 2 Speke, 2 Speke Road Garston, Liverpool, Merseyside, L19 2PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Budworth Drive, Liverpool, England, L25 9SE | Director | 01 March 2019 | Active |
47, Fawley Road, Liverpool, L18 9TE | Director | 22 April 2009 | Active |
17 Woodend Lane, Liverpool, L24 3TQ | Director | 22 April 2009 | Active |
242, Picton Road, Wavertree, Liverpool, England, L15 4LP | Director | 15 December 2021 | Active |
18 Craigmore Road, Liverpool, L18 4QT | Director | 03 April 1998 | Active |
Garston Community House, 2 Speke Road, Garston, Liverpool, United Kingdom, L19 2PA | Director | 14 December 2022 | Active |
Garston Community House 2 Speke, 2 Speke Road Garston, Liverpool, L19 2PA | Director | 01 March 2019 | Active |
21 Western Drive, Grassendale, Liverpool, L19 0LX | Director | 16 February 1999 | Active |
Garston Community House 2 Speke, 2 Speke Road Garston, Liverpool, L19 2PA | Director | 01 March 2019 | Active |
25 Kinsman Court, 2 Beechwood Road South, Liverpool, L19 0JA | Secretary | 25 August 2009 | Active |
89 Western Avenue, Spere, Liverpool, L24 3UW | Secretary | 06 September 2000 | Active |
47 Maiden Lane, Liverpool, L13 9AN | Secretary | 24 November 1997 | Active |
16 Southwood Road, Liverpool, L17 7BQ | Secretary | 03 April 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 November 1997 | Active |
21 Western Drive, Liverpool, L19 0LX | Director | 24 November 1997 | Active |
45 Ravenna Road, Allerton, Liverpool, L19 4TZ | Director | 22 April 2009 | Active |
40 Arundel Avenue, Liverpool, L17 2AU | Director | 24 November 1997 | Active |
89 Western Avenue, Spere, Liverpool, L24 3UW | Director | 24 November 1997 | Active |
7 Princes Park Mansions, Croxteth Road, Liverpool, L8 3SA | Director | 22 April 2009 | Active |
41 Garston Old Road, Liverpool, L19 9AD | Director | 03 April 1998 | Active |
32 Bickerton Street, Liverpool, L17 8UZ | Director | 24 November 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Resolution | Resolution. | Download |
2019-06-05 | Incorporation | Memorandum articles. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.