This company is commonly known as United Kingdom One World Linking Association (ukowla). The company was founded 23 years ago and was given the registration number 04153210. The firm's registered office is in BRIDGWATER. You can find them at Resources For Learning, Parkway, Bridgwater, Somerset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | UNITED KINGDOM ONE WORLD LINKING ASSOCIATION (UKOWLA) |
---|---|---|
Company Number | : | 04153210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Resources For Learning, Parkway, Bridgwater, Somerset, TA6 4RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Stoneleigh Avenue, Middlesbrough, England, TS5 8AR | Secretary | 24 November 2012 | Active |
Resources For Learning, Parkway, Bridgwater, TA6 4RL | Director | 25 October 2014 | Active |
Resources For Learning, Parkway, Bridgwater, England, TA6 4RL | Director | 13 February 2012 | Active |
Resources For Learning, Parkway, Bridgwater, England, TA6 4RL | Director | 16 October 2010 | Active |
Resources For Learning, Parkway, Bridgwater, England, TA6 4RL | Director | 31 October 2010 | Active |
Resources For Learning, Parkway, Bridgwater, TA6 4RL | Director | 25 October 2014 | Active |
Glade, Frog Lane, Ilminster, Uk, TA19 0AP | Secretary | 17 March 2008 | Active |
28, Marsh Lane, Yeovil, United Kingdom, BA21 3BX | Secretary | 21 July 2008 | Active |
2 Gaveston Road, Leamington Spa, CV32 6EU | Secretary | 02 February 2001 | Active |
36f St Charles Square, London, W10 6EE | Secretary | 12 December 2002 | Active |
11, Leicester Street, Leamington Spa, England, CV32 4TF | Secretary | 16 October 2010 | Active |
Resources For Learning, Parkway, Bridgwater, England, TA6 4RL | Director | 13 February 2012 | Active |
Flat 1, Tollgate Lodge, 24 Shirecliffe Lane, Sheffield, S3 9AD | Director | 13 January 2007 | Active |
47 Cressey Avenue, Shenley Brook End, Milton Keynes, MK5 7EL | Director | 18 September 2004 | Active |
115 Thorndon Gardens, Stonleigh, Epsom, KT19 0QE | Director | 13 September 2003 | Active |
Resources For Learning, Parkway, Bridgwater, England, TA6 4RL | Director | 24 October 2013 | Active |
29 Malvern Road The Forelands, Bromsgrove, B61 7HE | Director | 06 January 2003 | Active |
12 Ashenden Road, Clapton, London, E5 0DP | Director | 06 January 2003 | Active |
Resources For Learning, Parkway, Bridgwater, England, TA6 4RL | Director | 24 October 2013 | Active |
18 Melrose Road, Sheffield, S3 9DN | Director | 20 February 2008 | Active |
18 Melrose Road, Sheffield, S3 9DN | Director | 31 January 2003 | Active |
12 Claremont Road, Leamington Spa, CV31 3EH | Director | 06 January 2003 | Active |
Hope Cottage, Crowood Lane, Ramsbury, Marlborough, SN8 2PU | Director | 12 December 2002 | Active |
Sommerlek Woodhurst Park, Oxted, RH8 9HA | Director | 13 January 2007 | Active |
Lower Beer, Uplowman, Tiverton, EX16 7PF | Director | 18 September 2004 | Active |
Flat 1 36 Regent Street, Lancaster, LA1 1SQ | Director | 02 February 2001 | Active |
14 South Avenue, Exeter, EX1 2DZ | Director | 06 January 2003 | Active |
2 Gaveston Road, Leamington Spa, CV32 6EU | Director | 17 March 2008 | Active |
35 Bottrill Street, Nuneaton, CV11 5JA | Director | 18 September 2004 | Active |
Resources For Learning, Parkway, Bridgwater, England, TA6 4RL | Director | 26 October 2010 | Active |
8 Saint Johns Crescent, York, YO31 7QP | Director | 06 January 2003 | Active |
31 Winlea Avenue Brecks, Rotherham, S65 3JD | Director | 13 January 2007 | Active |
11, Leicester Street, Leamington Spa, United Kingdom, CV32 4TF | Director | 21 July 2008 | Active |
Flat B, 182 Gloucester Terrace Paddington, London, W2 6HT | Director | 21 July 2008 | Active |
71 Beresford Avenue, Surbiton, KT5 9LH | Director | 18 September 2004 | Active |
Mr Stephen John Curtis | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | Resources For Learning, Parkway, Bridgwater, TA6 4RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Officers | Appoint person director company with name date. | Download |
2015-02-04 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-13 | Officers | Appoint person director company with name date. | Download |
2015-01-13 | Officers | Termination director company with name termination date. | Download |
2015-01-09 | Officers | Termination director company with name termination date. | Download |
2015-01-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.