UKBizDB.co.uk

THE CHRISTMAS PREPAYMENT ASSOCIATION LIMITED

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

This company is commonly known as The Christmas Prepayment Association Limited. The company was founded 16 years ago and was given the registration number 06271048. The firm's registered office is in CHESTER. You can find them at 5th Floor One City Place, Queens Road, Chester, Cheshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE CHRISTMAS PREPAYMENT ASSOCIATION LIMITED
Company Number:06271048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:5th Floor One City Place, Queens Road, Chester, Cheshire, England, CH1 3BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ

Secretary06 June 2007Active
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ

Director11 October 2018Active
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ

Director03 December 2020Active
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ

Director01 June 2021Active
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ

Director01 June 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary06 June 2007Active
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ

Director10 February 2017Active
20, Chapel Street, Baker Tilly Uk Level 14, Liverpool, England, L3 9AG

Director01 October 2009Active
20, Chapel Street, Baker Tilly Uk Level 14, Liverpool, England, L3 9AG

Director01 December 2011Active
Unit 4 Alpha Court, Monks Cross Drive Huntington, York, YO32 9WN

Director05 July 2007Active
20, Chapel Street, Baker Tilly Uk Level 14, Liverpool, England, L3 9AG

Director06 June 2007Active
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ

Director26 July 2010Active
Unit 4 Alpha Court, Monks Cross Drive Huntington, York, YO32 9WN

Director31 July 2007Active
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ

Director05 July 2007Active
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ

Director01 February 2020Active
5th Floor, One City Place, Queens Road, Chester, England, CH1 3BQ

Director05 July 2007Active
14th Floor, 20 Chapel Street, Liverpool, England, L3 9AG

Director06 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Director06 June 2007Active

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
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Address

Change sail address company with old address new address.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-02Address

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

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Officers

Change person director company with change date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.