UKBizDB.co.uk

SHROPSHIRE UNION FLY-BOAT RESTORATION SOCIETY LIMITED

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

This company is commonly known as Shropshire Union Fly-boat Restoration Society Limited. The company was founded 33 years ago and was given the registration number 02546885. The firm's registered office is in ALTRINCHAM. You can find them at 7 Rydal Drive, Hale Barns, Altrincham, Cheshire. This company's SIC code is 85520 - Cultural education.

Company Information

Name:SHROPSHIRE UNION FLY-BOAT RESTORATION SOCIETY LIMITED
Company Number:02546885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:7 Rydal Drive, Hale Barns, Altrincham, Cheshire, England, WA15 8TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Chancery Lane, Bollington, Macclesfield, England, SK10 5BJ

Secretary18 May 2023Active
Barn Cottage, School Lane, Audlem, Crewe, England, CW3 0BA

Director24 September 2023Active
Barn Cottage, School Lane, Audlem, Crewe, England, CW3 0BA

Director24 September 2023Active
7, Carlisle Close, Winsford, United Kingdom, CW7 2LH

Director26 March 2012Active
8, Market Street, Wem, Shrewsbury, United Kingdom, SY4 5EA

Director11 July 2020Active
7 Rosehill Drive, Whittington, Oswestry, SY11 4BE

Secretary24 March 1993Active
Barn Cottage, School Lane, Audlem, Crewe, United Kingdom, CW3 0BA

Secretary08 May 2022Active
Three Bridges, Grindley Brook, Whitchurch, SY13 4QH

Secretary-Active
7, Rydal Drive, Hale Barns, Altrincham, England, WA15 8TE

Secretary31 December 2015Active
26 Chaseview Road, Alrewas, Burton On Trent, DE13 7EL

Director-Active
8, Churchfields, Audlem, England, CW3 0AN

Director21 November 2006Active
55 Noddington Lane, Whittington, Lichfield, WS14 9PA

Director-Active
6- 8 Botanic Road, Churchtown, Southport, PR9 7NG

Director-Active
Keepers Cottage, Lee, Ellesmere, United Kingdom, SY12 9AE

Director19 July 2017Active
White Cottage, The Brow, Ellesmere, SY12 9HW

Director27 April 2004Active
4 Dovedale Road, Hoylake, Wirral, L47 3AW

Director-Active
Three Bridges, Grindley Brook, Whitchurch, SY13 4QH

Director-Active
Three Bridges, Grindley Brook, Whitchurch, SY13 4QH

Director-Active
84 Highfield Road, Blacon, Chester, CH1 5AZ

Director24 April 2007Active
8 Market Street, Wem, Shrewsbury, SY4 5EA

Director11 April 2009Active

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
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person secretary company with name date.

Download
2023-05-30Officers

Termination secretary company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-08Officers

Appoint person secretary company with name date.

Download
2022-05-08Officers

Termination secretary company with name termination date.

Download
2022-05-08Address

Change registered office address company with date old address new address.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.