This company is commonly known as Gloucester & District Citizens Advice Bureau. The company was founded 29 years ago and was given the registration number 02993822. The firm's registered office is in GLOUCESTER. You can find them at Messenger House, 35 St. Michaels Square, Gloucester, . This company's SIC code is 74990 - Non-trading company.
Name | : | GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU |
---|---|---|
Company Number | : | 02993822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 26 March 2015 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 30 June 2012 | Active |
75-81, Eastgate Street, Gloucester, England, GL1 1PN | Director | 23 March 2017 | Active |
27 Sims Lane, Quedgeley, Gloucester, GL2 3NJ | Secretary | 27 November 1999 | Active |
244 Painswick Road, Matson, Gloucester, GL4 4BS | Secretary | 24 May 2000 | Active |
23 Mercury Way, Abbeymead, Gloucester, GL4 7LB | Secretary | 23 November 1994 | Active |
5 Ryeworth Road, Cheltenham, GL52 6LG | Director | 24 May 2000 | Active |
16, Naunton Way, Cheltenham, United Kingdom, | Director | 01 April 2008 | Active |
Coppeleye The Knoll, Cranham, Gloucester, GL4 8HR | Director | 23 November 1994 | Active |
75-81 Eastgate Street, Gloucester, GL1 1PN | Director | 01 February 2012 | Active |
Cudhill House, Upton, St Leonards, GL4 8DF | Director | 28 June 2002 | Active |
42 Windermere Road, Gloucester, GL2 0LZ | Director | 25 January 1999 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 28 January 2016 | Active |
27 Sims Lane, Quedgeley, Gloucester, GL2 3NJ | Director | 11 July 1997 | Active |
44, Corsend Road, Hartpury, Gloucestershire, United Kingdom, | Director | 01 April 2007 | Active |
44, Corsend Road, Hartpury, Gloucester, United Kingdom, GL19 3BP | Director | 01 April 2007 | Active |
4 Larkspear Close, Gloucester, GL1 5LN | Director | 24 May 2000 | Active |
244 Painswick Road, Matson, Gloucester, GL4 4BS | Director | 24 May 2000 | Active |
Sunnymeade Gloucester Road, Mayhill Longhope, Gloucester, | Director | 27 June 2001 | Active |
23 Mercury Way, Abbeymead, Gloucester, GL4 7LB | Director | 23 November 1994 | Active |
17, Westover Court, Churchdown, Gloucester, United Kingdom, GL3 2AA | Director | 01 April 2007 | Active |
11, Bleasby Gardens, Lansdown Road, Cheltenham, United Kingdom, GL51 6UL | Director | 01 April 2011 | Active |
20 Richmond Road, Bristol, BS5 8EJ | Director | 16 April 1997 | Active |
Briarfield Station Close, Churchdown, Gloucester, GL3 2JW | Director | 23 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved compulsory. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination secretary company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2018-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Officers | Appoint person director company with name date. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Officers | Appoint person director company with name date. | Download |
2016-12-02 | Officers | Appoint person director company with name date. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-25 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.