UKBizDB.co.uk

THE MALE JOURNEY LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:8 Rennison Drive, Wombourne, Wolverhampton, England, WV5 9HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Rennison Drive, Wombourne, Wolverhampton, England, WV5 9HN

Secretary30 September 2020Active
2 Church Cottages, Tan Y Gwalia, Denbigh, Wales, LL16 3NN

Director12 October 2018Active
226, Marlborough Road, Oxford, Uk, OX1 4LT

Director06 December 2014Active
15 Silverdale St, Silverdale Street, Haverigg, Millom, England, LA18 4EU

Director19 May 2017Active
32, Thomas Street, Lees, Oldham, England, OL4 5BU

Director19 May 2017Active
8, Rennison Drive, Wombourne, Wolverhampton, England, WV5 9HN

Director30 September 2020Active
East Church, Auldgirth, Dumfries, Scotland, DG2 0RY

Director30 September 2020Active
62, School Green Lane, Sheffield, Uk, S10 4GR

Secretary13 March 2014Active
62, School Green Lane, Sheffield, S10 4GR

Secretary28 February 2012Active
Highpoint, Dorking Road, Warnham, Horsham, England, RH12 3RZ

Secretary30 November 2015Active
62, School Green Lane, Sheffield, United Kingdom, S10 4GR

Director28 February 2012Active
North Binns, Fowlis Easter, Dundee, Uk, DD2 5LL

Director20 March 2014Active
19 Howard Court, Peckham Rye, London, Uk, SE15 3PH

Director06 December 2014Active
The Royd 40, Duchy Road, Harrogate, United Kingdom, HG1 2ER

Director28 February 2012Active
115 The Avenue, The Avenue, Bengeo, Hertford, England, SG14 3DU

Director19 May 2017Active
2 The Courtyard, The Courtyard, Mainshill, Haddington, Scotland, EH41 4LS

Director30 November 2015Active
16, Norman Road, Northfield, Birmingham, B31 2EW

Director27 August 2013Active
6 Faber Close, Faber Close, Newton Aycliffe, England, DL5 4JF

Director12 October 2018Active
Highpoint, Dorking Road, Warnham, Horsham, Gb, RH12 3RZ

Director20 March 2014Active
5 Heather Garth, Bank Street, Keswick, United Kingdom, CA12 5JW

Director20 March 2014Active
Glen Mount, Rivelin Glen, Sheffield, United Kingdom, S6 5SE

Director20 March 2014Active
63, Argyle Way, Dunblane, Scotland, FK15 9DY

Director06 December 2014Active
201, Wilton Road, Southampton, England, SO15 5JA

Director06 December 2016Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Resolution

Resolution.

Download
2021-10-15Incorporation

Memorandum articles.

Download
2021-05-25Incorporation

Memorandum articles.

Download
2021-05-25Resolution

Resolution.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Address

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

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.