UKBizDB.co.uk

THE FIVE TOWNS PLUS HOSPICE SHOPS LTD.

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

This company is commonly known as The Five Towns Plus Hospice Shops Ltd.. The company was founded 31 years ago and was given the registration number 02823729. The firm's registered office is in PONTEFRACT. You can find them at The Prince Of Wales Hospice, Halfpenny Lane, Pontefract, West Yorkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:THE FIVE TOWNS PLUS HOSPICE SHOPS LTD.
Company Number:02823729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:The Prince Of Wales Hospice, Halfpenny Lane, Pontefract, West Yorkshire, WF8 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 St Andrews Drive, Ferrybridge, Knottingley, WF11 8PX

Director04 September 1997Active
113 Lumley Street, Castleford, WF10 5LY

Director17 June 2002Active
The Prince Of Wales Hospice, Halfpenny Lane, Pontefract, WF8 4BG

Director31 January 2011Active
25 Snydale Grove, Normanton, WF6 1SU

Secretary12 April 1995Active
113 Lumley Street, Castleford, WF10 5LY

Secretary29 July 2002Active
The Old Post House, Lockton, Pickering, United Kingdom, YO18 7PY

Secretary30 October 2006Active
5 Mulberry Garth, Adel, Leeds, LS16 8LQ

Secretary03 June 1993Active
The Orchard 8 Union Street, Hadley, Telford, TF1 4RG

Secretary04 September 1997Active
Orchard Lodge 59 Station Road, Hemsworth, Pontefract, WF9 5LN

Secretary06 June 2000Active
Saxon Well, Causeway Garth Lane, Thorpe Audlin, Pontefract, WF8 3HD

Director03 June 1993Active
New Laithe House, Holmbridge, Huddersfield, HD7 1NL

Director28 June 1995Active
30 Carleton Green Close, Pontefract, WF8 3NN

Director16 August 1993Active
20 Freeman Avenue, Brough, HU15 1BW

Director28 May 2002Active
West Rays, 38 Nunns Lane, Featherstone, WF7 5HF

Director22 March 2004Active
Featherstone Hall, Featherstone, Pontefract, WF7 6AR

Director06 May 1997Active
44 Ashbourne Drive, Pontefract, WF8 3RA

Director06 May 1997Active
4 Church View, South Milford, Leeds, LS25 5BH

Director16 August 1993Active
Grange Farm 21 Darrington Road, East Hardwick, Pontefract, WF8 3DT

Director12 April 1995Active
Old Hall Farm, Higham Common Road Higham, Barnsley, S75 1PG

Director20 January 2000Active
25 Snydale Grove, Normanton, WF6 1SU

Director12 April 1995Active
26, Apple Tree Close, Pontefract, England, WF8 4RH

Director02 April 2012Active
1 Mayors Walk Close, Pontefract, WF8 2SP

Director26 January 1998Active
31 Holly Bank, Ackworth, Pontefract, WF7 7LE

Director23 November 1999Active
5 Mulberry Garth, Adel, Leeds, LS16 8LQ

Director03 June 1993Active
15 Wenthill Close, Ackworth, Pontefract, WF7 7LP

Director16 August 1993Active
2 Moor Lane, Carleton, Pontefract, WF8 3RX

Director23 March 1999Active
Orchard Lodge 59 Station Road, Hemsworth, Pontefract, WF9 5LN

Director23 November 1999Active

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 (6 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
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Termination secretary company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type small.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type small.

Download
2017-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type full.

Download
2016-10-15Auditors

Auditors resignation company.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type small.

Download
2015-05-22Officers

Termination director company with name termination date.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.