UKBizDB.co.uk

UW GIVING

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

This company is commonly known as Uw Giving. The company was founded 39 years ago and was given the registration number 01925069. The firm's registered office is in LIVERPOOL. You can find them at Lcvs, 151 Dale Street, Liverpool, Merseyside. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:UW GIVING
Company Number:01925069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1985
End of financial year:04 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Lcvs, 151 Dale Street, Liverpool, Merseyside, L2 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, Dale Street, Liverpool, United Kingdom, L2 2AH

Corporate Secretary05 February 2008Active
Lcvs, 151 Dale Street, Liverpool, L2 2AH

Director20 May 2021Active
Lcvs, 151 Dale Street, Liverpool, L2 2AH

Director04 March 2022Active
151, Dale Street, Liverpool, L2 2AH

Corporate Director05 February 2008Active
51 Bernard Avenue, Appleton, Warrington, WA4 3BA

Secretary04 April 2006Active
30 Roseacre Drive, Elswick, PR4 3UQ

Secretary29 September 2006Active
15 Jubilee Drive, West Kirby, CH48 5EE

Secretary29 October 1993Active
28 Rockbourne Avenue, Liverpool, L25 4TW

Secretary-Active
43 Kingsley Green, Kingsley Road Frodsham, Warrington, WA6 6YA

Director17 October 1994Active
8 Oldlands Hall, Uckfield, TN22 3DA

Director21 July 2006Active
'Wyrynol', Church Bay, Holyhead, LL65 0XX

Director-Active
42 Banner Hey, Whiston, Prescot, L35 3JS

Director21 August 1995Active
47 Mossdale Drive, Rainhill, Prescot, L35 4NF

Director26 October 1998Active
28 Haydock Park Gardens, Newton Le Willows, WA12 0JF

Director-Active
82 Bankfield Lane, Churchtown, Southport, PR9 7NL

Director-Active
Transport House 37 Islington, Liverpool, L3 8EQ

Director-Active
25 Princes Park Mansions, Liverpool, L8 3SA

Director28 April 1997Active
Broughshane 23 Croft Drive West, Caldy, Wirral, CH48 2JQ

Director-Active
82 Scarisbrick New Road, Southport, PR8 6PJ

Director-Active
7 Wharfedale Avenue, Birkenhead, L42 9PP

Director-Active
Plas Nant-Y-Glyn, Nercwyns, Mold, CH7 4BA

Director-Active
99 Edge Lane, Liverpool, L7 2PE

Director-Active
47 Wayville Close, Liverpool, L18 7LD

Director-Active
46 Greenway, Crosby, Liverpool, L23 9XP

Director29 April 2002Active
2 North Sudley Road, Liverpool, L17 0BG

Director05 May 2006Active
The Spinney, Great Mollington Post Office, Chester, CH1 6LG

Director23 October 1996Active
35 Princes Gardens, Liverpool, L3 6LQ

Director-Active
The Court House, 24 South Road, Liverpool, L19 0LT

Director05 February 2008Active
38 Lakelands Close, Macclesfield, SK10 1RF

Director-Active
Whitebeams 322 Telegraph Road, Heswall, Wirral, CH60 6RW

Director-Active
10 Berkley Drive, Chester, CH4 7EL

Director04 April 2006Active
8 Seafield Drive, Wallasey, CH45 0LW

Director18 April 1994Active
2 Hornby Park, Liverpool, L18 3LL

Director-Active
358 Ormskirk Road, Pemberton, Wigan, WN5 9DD

Director-Active
Samford Brett 14 Ward Road, Blundellsands, Liverpool, L23 8TB

Director-Active

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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Change account reference date company previous shortened.

Download
2016-01-06Annual return

Annual return company with made up date no member list.

Download
2015-12-19Accounts

Accounts with accounts type full.

Download
2015-01-05Accounts

Accounts with accounts type full.

Download
2014-12-23Annual return

Annual return company with made up date no member list.

Download
2014-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.