This company is commonly known as North And West Gloucestershire Citizens Advice Limited. The company was founded 22 years ago and was given the registration number 04373653. 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 63990 - Other information service activities n.e.c..
Name | : | NORTH AND WEST GLOUCESTERSHIRE CITIZENS ADVICE LIMITED |
---|---|---|
Company Number | : | 04373653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2002 |
End of financial year | : | 31 March 2023 |
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 | 30 May 2019 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 01 December 2018 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 25 May 2022 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, United Kingdom, GL1 1HX | Director | 30 September 2021 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, United Kingdom, GL1 1HX | Director | 21 July 2021 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 25 May 2022 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 12 October 2018 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 01 December 2018 | Active |
6 The Oak Field, Cinderford, GL14 2DE | Secretary | 14 February 2002 | Active |
Orchard Cottage, Hewelsfield, Lydney, GL15 6UL | Secretary | 11 February 2003 | Active |
Fieldhouse, Awre, Newnham On Severn, GL14 1EH | Secretary | 26 October 2005 | Active |
Forest Road Resource Centre, Forest Road, Cinderford, GL14 2NR | Director | 03 February 2018 | Active |
Brookfield, Blaisdon Road, Westbury-On-Severn, GL14 1LR | Director | 14 February 2002 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 25 January 2011 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 01 December 2018 | Active |
Cherry Tree Barn, Viney Hill, Lydney, England, GL15 4LT | Director | 07 October 2015 | Active |
Rose Cottage, The Common, St. Briavels, Lydney, England, GL15 6SF | Director | 07 October 2015 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 03 February 2018 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 03 February 2018 | Active |
Crossweys Cottage, East Street, St Briavels, GL15 6TR | Director | 10 October 2007 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 06 January 2016 | Active |
Forest Road Resource Centre, Forest Road, Cinderford, United Kingdom, GL14 2NR | Director | 05 August 2012 | Active |
Sandaway, Uphill Road Hongerberry, Lydbrook, GL17 9QW | Director | 10 October 2007 | Active |
The White House, The Village, Dymock, GL18 2AQ | Director | 06 May 2008 | Active |
Forest Road Resource Centre, Forest Road, Cinderford, GL14 2NR | Director | 03 February 2018 | Active |
14 Forsdene Walk, Coalway, Coleford, GL16 7JZ | Director | 14 October 2002 | Active |
Orchard Cottage, Hewelsfield, Lydney, GL15 6UL | Director | 03 December 2002 | Active |
The Inn House, Redmarley, GL19 3HS | Director | 20 May 2004 | Active |
Forest Road Resource Centre, Forest Road, Cinderford, United Kingdom, GL14 2NR | Director | 01 November 2010 | Active |
20 Primrose Close, Wyecroft Park, Ross On Wye, HR9 7RN | Director | 14 February 2002 | Active |
The Halt, Church Hill, Lydbrook, GL17 9SW | Director | 26 October 2006 | Active |
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX | Director | 01 December 2018 | Active |
52 Mount Pleasant Road, Cinderford, GL14 3BX | Director | 18 October 2005 | Active |
Aspect House, West End, Ruardean, GL17 9TP | Director | 18 October 2005 | Active |
Fieldhouse, Awre, Newnham On Severn, G14 1EH | Director | 19 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-14 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.