UKBizDB.co.uk

SHREWSBURY DIOCESE COMMERCIAL CO LIMITED

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

This company is commonly known as Shrewsbury Diocese Commercial Co Limited. The company was founded 30 years ago and was given the registration number 02848927. The firm's registered office is in MERSEYSIDE. You can find them at 2 Park Road South, Prenton, Merseyside, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:SHREWSBURY DIOCESE COMMERCIAL CO LIMITED
Company Number:02848927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:2 Park Road South, Prenton, Merseyside, CH43 4UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Park Road South, Prenton, Merseyside, CH43 4UX

Secretary07 October 2009Active
2 Park Road South, Prenton, Merseyside, CH43 4UX

Director07 October 2009Active
2 Park Road South, Prenton, Merseyside, CH43 4UX

Director18 June 2011Active
Our Lady Of Lourdes, 1 Gardenside, Leasowe, CH46 2RR

Secretary22 March 2005Active
5 Belgrave Avenue, Wallasey, CH44 1BS

Secretary01 April 1998Active
St Agnes, 16 Darmonds Green West Kirby, Wirral, CH48 5DU

Secretary28 August 1993Active
20 Sea Road, Wallasey, CH45 0JU

Secretary09 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 August 1993Active
St Josephs Presbytery, 10 Willowbank Road, Birkenhead Wirral, L42 7JY

Director22 April 1998Active
Our Lady Of Lourdes, 1 Gardenside, Leasowe, CH46 2RR

Director22 April 1998Active
2 Park Road South, Prenton, Merseyside, CH43 4UX

Director14 July 2003Active
48 Montrose Court, Market Street Hoylake, Wirral, CH47 2AP

Director29 July 1997Active
St Agnes, 16 Darmonds Green West Kirby, Wirral, CH48 5DU

Director28 August 1993Active
St Vincents, Bentinck Road, Altrincham, WA14 2BP

Director28 August 1993Active
St Lukes Church 61 High Street, Frodsham, Warrington, WA6 7AN

Director29 July 1997Active
20 Sea Road, Wallasey, CH45 0JU

Director09 October 2006Active
Our Lady & The Apostles Presbytery, Shaw Heath, Stockport, SK3 8BQ

Director14 December 1999Active

People with Significant Control

Rev Brendan John Mary Hoban
Notified on:06 April 2016
Status:Active
Date of birth:September 1934
Nationality:Irish
Address:2 Park Road South, Merseyside, CH43 4UX
Nature of control:
  • Voting rights 25 to 50 percent
Ms Carol Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:2 Park Road South, Merseyside, CH43 4UX
Nature of control:
  • Voting rights 25 to 50 percent
Reverend Philip Joseph Moor
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:2 Park Road South, Merseyside, CH43 4UX
Nature of control:
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type small.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-03Accounts

Accounts with accounts type small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type small.

Download
2013-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.