This company is commonly known as The Cairns Cup Cic. The company was founded 3 years ago and was given the registration number 12772190. The firm's registered office is in HAWES. You can find them at Milk Churn Cottage, Town Foot, Hawes, . This company's SIC code is 93199 - Other sports activities.
Name | : | THE CAIRNS CUP CIC |
---|---|---|
Company Number | : | 12772190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2020 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milk Churn Cottage, Town Foot, Hawes, England, DL8 3NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Beaumont Place, Barnet, England, EN5 4PR | Director | 28 April 2022 | Active |
3, I W Halliwell & Co, Singleton Avenue, Lytham St. Annes, England, FY8 3JT | Director | 26 August 2020 | Active |
25, Thorpes Crescent, Skelmanthorpe, Huddersfield, England, HD8 9DH | Director | 27 July 2020 | Active |
3, I W Halliwell & Co, Singleton Avenue, Lytham St. Annes, England, FY8 3JT | Director | 27 July 2020 | Active |
3, I W Halliwell & Co, Singleton Avenue, Lytham St. Annes, England, FY8 3JT | Director | 25 August 2020 | Active |
3, I W Halliwell & Co, Singleton Avenue, Lytham St. Annes, England, FY8 3JT | Director | 25 August 2020 | Active |
Milk Churn Cottage, Town Foot, Hawes, England, DL8 3NH | Director | 27 July 2020 | Active |
Mr Ian William Halliwell | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, I W Halliwell & Co, Lytham St. Annes, England, FY8 3JT |
Nature of control | : |
|
Mr Kevin Booth | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, I W Halliwell & Co, Lytham St. Annes, England, FY8 3JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Officers | Change person director company with change date. | Download |
2022-04-30 | Officers | Change person director company with change date. | Download |
2022-04-30 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-27 | Incorporation | Incorporation community interest company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2023. All rights reserved.