This company is commonly known as Good Companions (neston) Limited. The company was founded 75 years ago and was given the registration number 00456280. The firm's registered office is in NESTON. You can find them at The Hall, Bushell Road, Neston, Wirral Cheshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | GOOD COMPANIONS (NESTON) LIMITED |
---|---|---|
Company Number | : | 00456280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1948 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hall, Bushell Road, Neston, Wirral Cheshire, CH64 9QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hall, Bushell Road, Neston, CH64 9QB | Secretary | 12 November 2012 | Active |
No 6 Glenton Park, Bull Hill, Little Neston, CH64 4EZ | Director | 09 December 1994 | Active |
21, Carlton Close, Parkgate, Neston, England, CH64 6TD | Director | 31 December 2017 | Active |
9, Richmond Road, Wirral, United Kingdom, CH63 7QN | Director | 31 December 2016 | Active |
84 Hampton Crescent, Neston, CH64 0TP | Director | 18 December 2002 | Active |
9, Burnley Road, Wirral, United Kingdom, CH46 9QE | Director | 08 December 2021 | Active |
The Hall, Bushell Road, Neston, CH64 9QB | Director | 31 December 2011 | Active |
En Fin 2, Gayton Parkway, Wirral, United Kingdom, CH60 3SS | Director | 08 December 2015 | Active |
Y Miaren, Glas Coed, Cilcain, Mold, CH7 5PP | Secretary | 18 January 2000 | Active |
4 Manor Close, Parkgate, Neston, CH64 6TE | Secretary | 04 October 2004 | Active |
61 Mayfield Gardens, Neston, L64 3RW | Secretary | - | Active |
Lynton Chester High Road, Burton, South Wirral, L64 8TE | Secretary | 09 December 1994 | Active |
37 Sandridge Road, Pensby, CH61 8RY | Secretary | 26 January 2006 | Active |
4 Yew Tree Close, Little Neston, CH64 4ES | Secretary | 17 February 2003 | Active |
48 Hillside Drive, Ellesmere Port, South Wirral, CH66 1JP | Director | - | Active |
17 Norfolk Drive, Wirral, CH48 2HR | Director | - | Active |
62 Brook Lane, Newton, Chester, CH2 2ED | Director | 09 December 1994 | Active |
7 Shakespeare Road, Neston, L64 9TG | Director | - | Active |
61 Mayfield Gardens, Neston, L64 3RW | Director | - | Active |
Delamere, Hinderton Road, Neston, United Kingdom, CH64 9PN | Director | 08 December 2015 | Active |
The Hall, Bushell Road, Neston, CH64 9QB | Director | 09 December 2013 | Active |
84 Hampton Crescent, Neston, CH64 0TP | Director | 18 December 2002 | Active |
66, Greenfields Drive, Little Neston, Neston, CH64 0UL | Director | 03 December 2007 | Active |
The Spinney, Station Road, Neston South Wirral, L64 9QJ | Director | - | Active |
Lacken Dunstan Lane, Burton, L64 8TL | Director | - | Active |
1 Acreville Road, Bebington, L63 2HX | Director | - | Active |
16 Eddisbury Road West Kirby, Wirral, L48 5DS | Director | 26 January 2006 | Active |
The Hall, Bushell Road, Neston, CH64 9QB | Director | 12 November 2012 | Active |
44 The Quillet, Neston, CH64 9QH | Director | 17 February 2003 | Active |
The Hall, Bushell Road, Neston, CH64 9QB | Director | 01 August 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-05 | Officers | Change person director company with change date. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-07 | Officers | Termination director company with name termination date. | Download |
2017-01-07 | Officers | Appoint person director company with name date. | Download |
2017-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.