This company is commonly known as Rampworx Youth Village 2000. The company was founded 22 years ago and was given the registration number 04409268. The firm's registered office is in LIVERPOOL. You can find them at 1-3 Leckwith Road, Netherton, Liverpool, Merseyside. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | RAMPWORX YOUTH VILLAGE 2000 |
---|---|---|
Company Number | : | 04409268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-3 Leckwith Road, Netherton, Liverpool, Merseyside, United Kingdom, L30 6UE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3, Leckwith Road, Netherton, Liverpool, United Kingdom, L30 6UE | Director | 03 October 2022 | Active |
1-3, Leckwith Road, Netherton, Liverpool, United Kingdom, L30 6UE | Director | 19 October 2020 | Active |
1-3, Leckwith Road, Netherton, Liverpool, United Kingdom, L30 6UE | Director | 03 October 2022 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Secretary | 04 April 2002 | Active |
2 Hawarden Avenue, Wallasey, CH44 0AW | Secretary | 01 August 2007 | Active |
7 Carlton Road, Wallasey, CH45 5BT | Secretary | 04 April 2002 | Active |
75 Saint Gabriels Avenue, Huyton, L36 6DN | Secretary | 30 September 2002 | Active |
16 Woodland Road, Woodchurch, Wirral, CH49 8HL | Secretary | 21 September 2005 | Active |
38 Bramley Avenue, Higher Bebington, Wirral, CH63 8LW | Secretary | 17 October 2005 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Director | 04 April 2002 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Director | 04 April 2002 | Active |
1-3, Leckwith Road, Netherton, Liverpool, United Kingdom, L30 6UE | Director | 16 June 2020 | Active |
1-3, Leckwith Road, Netherton, Liverpool, United Kingdom, L30 6UE | Director | 11 February 2016 | Active |
6 Knaresborough Road, Wallasey, CH44 2BG | Director | 25 November 2005 | Active |
1-3 Leckwith Road, Netherton, Liverpool, L30 6UE | Director | 01 December 2009 | Active |
2 Hawarden Avenue, Wallasey, CH44 0AW | Director | 30 November 2005 | Active |
6 Elms Road, Maghull, L31 5LS | Director | 04 April 2002 | Active |
1-3, Leckwith Road, Netherton, Liverpool, United Kingdom, L30 6UE | Director | 06 January 2020 | Active |
1-3, Leckwith Road, Netherton, Liverpool, United Kingdom, L30 6UE | Director | 10 October 2014 | Active |
1-3, Leckwith Road, Netherton, Liverpool, United Kingdom, L30 6UE | Director | 02 October 2019 | Active |
99 Manor Wood Drive, Whiston, L35 3UZ | Director | 25 November 2005 | Active |
7 Carlton Road, Wallasey, CH45 5BT | Director | 04 April 2002 | Active |
75 Saint Gabriels Avenue, Huyton, L36 6DN | Director | 04 April 2002 | Active |
1-3, Leckwith Road, Netherton, England, L30 6UE | Director | 01 May 2013 | Active |
1-3 Leckwith Road, Netherton, Liverpool, L30 6UE | Director | 27 May 2014 | Active |
1-3, Leckwith Road, Netherton, Liverpool, United Kingdom, L30 6UE | Director | 20 May 2020 | Active |
1-3, Leckwith Road, Netherton, Liverpool, United Kingdom, L30 6UE | Director | 11 February 2016 | Active |
1-3 Leckwith Road, Netherton, Liverpool, L30 6UE | Director | 04 April 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Gazette | Gazette filings brought up to date. | Download |
2019-08-05 | Accounts | Accounts with accounts type group. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.