This company is commonly known as Goosnargh And Longridge Agricultural Society Limited. The company was founded 32 years ago and was given the registration number 02680879. The firm's registered office is in PRESTON. You can find them at 316 Blackpool Road, Fulwood, Preston, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GOOSNARGH AND LONGRIDGE AGRICULTURAL SOCIETY LIMITED |
---|---|---|
Company Number | : | 02680879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1992 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 316 Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanley House, Lower Lane, Longridge, Preston, England, PR3 3SL | Secretary | 23 February 2018 | Active |
Three Mile Cross Farm, Longridge Road, Grimsargh, Preston, United Kingdom, PR2 5SA | Director | 13 April 2021 | Active |
Our Lady & St Michaels Presbytery, Preston Road, Preston, England, PR3 3BJ | Director | 28 February 2017 | Active |
6 Larch Way, Longridge, Preston, England, PR3 3HF | Director | 13 February 2018 | Active |
7 Church Lane, Goosnargh, Preston, England, PR3 2BE | Director | 29 January 2019 | Active |
3 White Carr Barn, Dilworth Bottoms, Ribchester, PR3 3ZB | Director | 11 January 1999 | Active |
Westlands Farm, Grange Lane Longton, Preston, PR4 5JH | Director | 14 January 1993 | Active |
Bottoms Farm, Cumeragh Lane, Whittingham, Preston, England, PR3 2JB | Director | 29 January 2013 | Active |
Stanley House, Lower Lane, Longridge, Preston, England, PR3 3SL | Director | 13 February 2018 | Active |
Dorset House, Cumeragh Lane, Whittingham, Preston, United Kingdom, PR3 2AJ | Director | 17 January 2011 | Active |
5 Shuttleworth Road, Preston, PR1 6DA | Secretary | 27 November 1993 | Active |
Westlands Farm Grange Lane, Hutton, Preston, PR4 5JH | Secretary | 11 January 1999 | Active |
Salesbury Hall Farm, Ribchester, Preston, PR3 3XU | Secretary | 21 January 1992 | Active |
Countess Hey Farm, Elmridge Lane Thornley, Longridge Preston, PR3 2NY | Secretary | 30 December 1992 | Active |
Buckley Hall Farm, Preston Road Ribchester, Preston, PR2 3YD | Director | 21 January 1992 | Active |
Lightfoot House, Lightfoot Lane Fulwood, Preston, PR4 0AE | Director | 21 January 1992 | Active |
Moss Side Farm, Thornley, Preston, PR3 2ND | Director | 21 January 1992 | Active |
Whittingham Hall Farm, Goosnargh, Preston, PR3 2JE | Director | 21 January 1992 | Active |
Dam House Farm Preston Road, Grimsargh, Preston, PR2 5JR | Director | 11 January 1999 | Active |
6 Larch Way, Longridge, Preston, England, PR3 3HF | Director | 29 January 2013 | Active |
4 Prospect Court, Lower Lane, Longbridge Preston, PR3 2XJ | Director | 14 January 1993 | Active |
Savick Brook Farm, Blackpool Road, Clifton, Preston, England, PR4 0XD | Director | 14 February 2018 | Active |
Savick Brook Farm, Blackpool Road, Clifton Preston, PR4 0XD | Director | 01 March 1996 | Active |
St Therese, Lea Town, Preston, PR4 0RN | Director | 01 March 1996 | Active |
Clarksons Farm, Cow Hill, Grimsargh, Preston, PR2 5SH | Director | 08 January 2001 | Active |
22 Dilworth Lane, Longridge, Preston, PR3 3ST | Director | 01 March 1996 | Active |
Tintern 129 Whittingham Lane, Broughton, Preston, PR3 5DD | Director | 14 January 1993 | Active |
41b Church Street, Ribchester, Preston, PR3 3YE | Director | 23 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Incorporation | Memorandum articles. | Download |
2019-02-19 | Resolution | Resolution. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Officers | Appoint person secretary company with name date. | Download |
2018-03-01 | Officers | Termination secretary company with name termination date. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.