UKBizDB.co.uk

NORTH HUYTON COMMUNITIES FUTURE

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

This company is commonly known as North Huyton Communities Future. The company was founded 22 years ago and was given the registration number 04333000. The firm's registered office is in 11-13 VICTORIA STREET. You can find them at C/o Haines Watts, Pacific Chambers, 11-13 Victoria Street, Liverpool. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTH HUYTON COMMUNITIES FUTURE
Company Number:04333000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Haines Watts, Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Nyland Road, Huyton, L36 3TF

Director12 December 2001Active
37 Gretton Road, Liverpool, L14 9NX

Director26 April 2006Active
30, Calgarth Road, Liverpool, England, L36 3UF

Director17 December 2015Active
67 Fairclough Road, Liverpool, L36 3UP

Director31 May 2007Active
66 Cartmel Road, Huyton, L36 3RZ

Director12 December 2001Active
21, Springfield Crescent, Liverpool, United Kingdom, L36 8FG

Director12 December 2001Active
22 Westfield Road, Acocks Green, Birmingham, England, B27 7TL

Secretary24 July 2003Active
6 Addison Road, Kings Heath, Birmingham, England, B14 7EW

Secretary03 December 2001Active
Pacific Chambers, 11-13 Victoria Street, Liverpool, United Kingdom, L2 5QQ

Corporate Secretary03 August 2005Active
118 Woolfall Heath Avenue, Huyton, L36 3TP

Director12 December 2001Active
The Gate, 600 Princess Drive, Liverpool, England, L14 9NQ

Director18 June 2015Active
70 Brandearth Hey, Stockbridge Village Knowlsey, Liverpool, L28 1SB

Director20 May 2009Active
70 Brandearth Hey, Stockbridge Village Knowlsey, Liverpool, L28 1SB

Director24 May 2006Active
3 Melbury Road, Hoyton, L14 8UR

Director21 September 2004Active
114 Calgarth Road, Huyton, L36 3UQ

Director12 December 2001Active
110 Mardale Road, Liverpool, L36 3TD

Director31 May 2007Active
89 Barndale Road, Liverpool, L18 1EW

Director24 July 2003Active
89 Barndale Road, Liverpool, L18 1EW

Director15 July 2002Active
68 Filton Road, Liverpool, L14 8UQ

Director31 May 2007Active
135 Fincham Road, Knowsley, L14 9NL

Director12 December 2001Active
74 Barkbeth Road, Hoyton, L36 3TX

Director21 September 2004Active
Knowsley Cottage Knowsley Lane, Knowsley, Prescot, L34 7HF

Director12 December 2001Active
294 Guildford Road, Southport, PR8 3EB

Director26 February 2004Active
294 Guildford Road, Southport, PR8 3EB

Director26 February 2003Active
294 Guildford Road, Southport, PR8 3EB

Director16 January 2002Active
59 Parbrook Road, Huyton, Liverpool, L36 3XA

Director25 April 2006Active
75 Filton Road, Liverpool, L14 8UG

Director25 April 2006Active
36, Tudor Avenue, Liverpool, England, L14 9QE

Director01 February 2012Active
5 Hillcrest Avenue, Huyton Quarry, Knowsley, L36 6DT

Director12 December 2001Active
51 Temple Road, Sale, M33 2FQ

Director24 April 2003Active
51 Temple Road, Sale, M33 2FQ

Director24 April 2003Active
51 Temple Road, Sale, M33 2FQ

Director16 January 2002Active
12 Woodbank Park, Oxton, Birkenhead, CH43 9WN

Director16 January 2002Active
20 Bruton Road, Huyton, L36 8EF

Director12 December 2001Active
184 Fairclough Road, Huyton, L36 3UT

Director24 April 2003Active

People with Significant Control

Cllr Margi O'Mara Mbe
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:The Gate, 600 Princess Drive, Huyton, United Kingdom, L36 3RZ
Nature of control:
  • Right to appoint and remove directors
Mrs Margaret Philomena Kelly
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:United Kingdom
Address:The Gate, 600 Princess Drive, Huyton, United Kingdom, L14 9NQ
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Heverin
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:The Gate, 600 Princess Drive, Huyton, United Kingdom, L14 9NQ
Nature of control:
  • Right to appoint and remove directors
Miss Pauline Gloria Lankertis
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:The Gate, 600 Princess Drive, Huyton, United Kingdom, L14 9NQ
Nature of control:
  • Right to appoint and remove directors
Miss Anne Christine Mason
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:The Gate, 600 Princess Drive, Huyton, United Kingdom, L14 9NQ
Nature of control:
  • Right to appoint and remove directors
Ms Frances Mccann
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:The Gate, 600 Princess Drive, Huyton, United Kingdom, L14 9NQ
Nature of control:
  • Right to appoint and remove directors
Cllr Kenneth William Mcglashan
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:United Kingdom
Address:The Gate, 600 Princess Drive, Huyton, United Kingdom, L14 9NQ
Nature of control:
  • Right to appoint and remove directors
Mr Dennis George Storey
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:The Gate, 600 Princess Drive, Huyton, United Kingdom, L14 9NQ
Nature of control:
  • Right to appoint and remove directors
Miss Bernadette Maria Thompson
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:The Gate, 600 Princess Drive, Huyton, United Kingdom, L14 9NQ
Nature of control:
  • Right to appoint and remove directors

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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.