UKBizDB.co.uk

NORTH AND WEST GLOUCESTERSHIRE CITIZENS ADVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director30 May 2019Active
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director01 December 2018Active
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director25 May 2022Active
Messenger House, 35 St. Michaels Square, Gloucester, United Kingdom, GL1 1HX

Director30 September 2021Active
Messenger House, 35 St. Michaels Square, Gloucester, United Kingdom, GL1 1HX

Director21 July 2021Active
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director25 May 2022Active
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director12 October 2018Active
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director01 December 2018Active
6 The Oak Field, Cinderford, GL14 2DE

Secretary14 February 2002Active
Orchard Cottage, Hewelsfield, Lydney, GL15 6UL

Secretary11 February 2003Active
Fieldhouse, Awre, Newnham On Severn, GL14 1EH

Secretary26 October 2005Active
Forest Road Resource Centre, Forest Road, Cinderford, GL14 2NR

Director03 February 2018Active
Brookfield, Blaisdon Road, Westbury-On-Severn, GL14 1LR

Director14 February 2002Active
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director25 January 2011Active
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director01 December 2018Active
Cherry Tree Barn, Viney Hill, Lydney, England, GL15 4LT

Director07 October 2015Active
Rose Cottage, The Common, St. Briavels, Lydney, England, GL15 6SF

Director07 October 2015Active
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director03 February 2018Active
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director03 February 2018Active
Crossweys Cottage, East Street, St Briavels, GL15 6TR

Director10 October 2007Active
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director06 January 2016Active
Forest Road Resource Centre, Forest Road, Cinderford, United Kingdom, GL14 2NR

Director05 August 2012Active
Sandaway, Uphill Road Hongerberry, Lydbrook, GL17 9QW

Director10 October 2007Active
The White House, The Village, Dymock, GL18 2AQ

Director06 May 2008Active
Forest Road Resource Centre, Forest Road, Cinderford, GL14 2NR

Director03 February 2018Active
14 Forsdene Walk, Coalway, Coleford, GL16 7JZ

Director14 October 2002Active
Orchard Cottage, Hewelsfield, Lydney, GL15 6UL

Director03 December 2002Active
The Inn House, Redmarley, GL19 3HS

Director20 May 2004Active
Forest Road Resource Centre, Forest Road, Cinderford, United Kingdom, GL14 2NR

Director01 November 2010Active
20 Primrose Close, Wyecroft Park, Ross On Wye, HR9 7RN

Director14 February 2002Active
The Halt, Church Hill, Lydbrook, GL17 9SW

Director26 October 2006Active
Messenger House, 35 St. Michaels Square, Gloucester, England, GL1 1HX

Director01 December 2018Active
52 Mount Pleasant Road, Cinderford, GL14 3BX

Director18 October 2005Active
Aspect House, West End, Ruardean, GL17 9TP

Director18 October 2005Active
Fieldhouse, Awre, Newnham On Severn, G14 1EH

Director19 October 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Change person director company.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-14Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.