This company is commonly known as The Male Journey Limited. The company was founded 12 years ago and was given the registration number 07968390. The firm's registered office is in WOLVERHAMPTON. You can find them at 8 Rennison Drive, Wombourne, Wolverhampton, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE MALE JOURNEY LIMITED |
---|---|---|
Company Number | : | 07968390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2012 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Rennison Drive, Wombourne, Wolverhampton, England, WV5 9HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Rennison Drive, Wombourne, Wolverhampton, England, WV5 9HN | Secretary | 30 September 2020 | Active |
2 Church Cottages, Tan Y Gwalia, Denbigh, Wales, LL16 3NN | Director | 12 October 2018 | Active |
226, Marlborough Road, Oxford, Uk, OX1 4LT | Director | 06 December 2014 | Active |
15 Silverdale St, Silverdale Street, Haverigg, Millom, England, LA18 4EU | Director | 19 May 2017 | Active |
32, Thomas Street, Lees, Oldham, England, OL4 5BU | Director | 19 May 2017 | Active |
8, Rennison Drive, Wombourne, Wolverhampton, England, WV5 9HN | Director | 30 September 2020 | Active |
East Church, Auldgirth, Dumfries, Scotland, DG2 0RY | Director | 30 September 2020 | Active |
62, School Green Lane, Sheffield, Uk, S10 4GR | Secretary | 13 March 2014 | Active |
62, School Green Lane, Sheffield, S10 4GR | Secretary | 28 February 2012 | Active |
Highpoint, Dorking Road, Warnham, Horsham, England, RH12 3RZ | Secretary | 30 November 2015 | Active |
62, School Green Lane, Sheffield, United Kingdom, S10 4GR | Director | 28 February 2012 | Active |
North Binns, Fowlis Easter, Dundee, Uk, DD2 5LL | Director | 20 March 2014 | Active |
19 Howard Court, Peckham Rye, London, Uk, SE15 3PH | Director | 06 December 2014 | Active |
The Royd 40, Duchy Road, Harrogate, United Kingdom, HG1 2ER | Director | 28 February 2012 | Active |
115 The Avenue, The Avenue, Bengeo, Hertford, England, SG14 3DU | Director | 19 May 2017 | Active |
2 The Courtyard, The Courtyard, Mainshill, Haddington, Scotland, EH41 4LS | Director | 30 November 2015 | Active |
16, Norman Road, Northfield, Birmingham, B31 2EW | Director | 27 August 2013 | Active |
6 Faber Close, Faber Close, Newton Aycliffe, England, DL5 4JF | Director | 12 October 2018 | Active |
Highpoint, Dorking Road, Warnham, Horsham, Gb, RH12 3RZ | Director | 20 March 2014 | Active |
5 Heather Garth, Bank Street, Keswick, United Kingdom, CA12 5JW | Director | 20 March 2014 | Active |
Glen Mount, Rivelin Glen, Sheffield, United Kingdom, S6 5SE | Director | 20 March 2014 | Active |
63, Argyle Way, Dunblane, Scotland, FK15 9DY | Director | 06 December 2014 | Active |
201, Wilton Road, Southampton, England, SO15 5JA | Director | 06 December 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Resolution | Resolution. | Download |
2021-10-15 | Incorporation | Memorandum articles. | Download |
2021-05-25 | Incorporation | Memorandum articles. | Download |
2021-05-25 | Resolution | Resolution. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Appoint person secretary company with name date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.