UKBizDB.co.uk

THE STOKE ON TRENT AND DISTRICT GINGERBREAD CENTRE LIMITED

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

This company is commonly known as The Stoke On Trent And District Gingerbread Centre Limited. The company was founded 36 years ago and was given the registration number 02229357. The firm's registered office is in STOKE-ON-TRENT. You can find them at Rothesay Court, Furnace Road, Stoke-on-trent, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE STOKE ON TRENT AND DISTRICT GINGERBREAD CENTRE LIMITED
Company Number:02229357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Rothesay Court, Furnace Road, Stoke-on-trent, England, ST3 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Director20 October 2022Active
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Director17 February 2021Active
20, Walton Place, Newcastle Under Lyme, England, ST5 7PR

Director16 November 2023Active
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Director30 June 2021Active
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Director19 September 2019Active
130, Sandbach Road North, Alsager, Stoke-On-Trent, England, ST7 2AR

Director16 November 2023Active
Unit 28, Dudson Centre, Hope Street, Stoke-On-Trent, England, ST1 5DD

Secretary01 October 2012Active
30 Severn Drive, Clayton, Newcastle, ST5 4BH

Secretary-Active
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Secretary01 March 2014Active
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Secretary11 October 2018Active
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Secretary28 November 2019Active
9 Stuart Avenue, Trentham, Stoke On Trent, ST4 8BG

Director21 October 2002Active
4 Salkeld Place, Chell Heath, Stoke On Trent, ST6 6PA

Director-Active
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Director13 July 2021Active
Unit 28, Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD

Director18 January 2016Active
14 Oakdale, Westbury Park, Clayton, ST5 4JG

Director23 April 1997Active
18 Melvyn Crescent, Porthill, Newcastle Under Lyme, ST5 8QU

Director18 May 2009Active
18 Melvyn Crescent, Porthill, Newcastle Under Lyme, ST5 8QU

Director16 June 1993Active
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Director16 January 2017Active
Unit 28, Dudson Centre, Hope Street, Stoke-On-Trent, England, ST1 5DD

Director19 July 2010Active
5, Sark Close, Seabridge, Newcastle, ST5 3LN

Director21 February 2000Active
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Director17 January 2019Active
Unit 28, Dudson Centre, Hope Street, Stoke-On-Trent, England, ST1 5DD

Director18 June 2012Active
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Director19 September 2019Active
9 Rothwell Street, Stoke On Trent, ST4 5DL

Director08 June 1994Active
73 Chester Crescent, The Westlands, Newcastle Under Lyme, ST5 3RR

Director21 April 2008Active
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Director15 November 2018Active
94, Pinfold Avenue, Stoke-On-Trent, ST6 8EP

Director19 January 2009Active
122 Crewe Road, Nantwich, CW5 6JS

Director21 February 2000Active
235 Anchor Road, Sandy Hill Longton, Stoke On Trent, ST3 5DX

Director-Active
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Director17 November 2022Active
2 Boden Cottages, Rode Heath, Chesire, ST7 3SW

Director-Active
Unit 28, Dudson Centre, Hope Street, Stoke-On-Trent, England, ST1 5DD

Director18 October 2010Active
15, Woodland Avenue, Wolstanton, Newcastle-Under-Lyme, England, ST5 8AZ

Director20 July 2009Active
Rothesay Court, Furnace Road, Stoke-On-Trent, England, ST3 4LY

Director19 March 2012Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Annual return

Annual return company with made up date no member list.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination secretary company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person secretary company with change date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.