This company is commonly known as Vi-ability Educational Programme. The company was founded 14 years ago and was given the registration number 07096769. The firm's registered office is in BANGOR. You can find them at 3 Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd. This company's SIC code is 85510 - Sports and recreation education.
Name | : | VI-ABILITY EDUCATIONAL PROGRAMME |
---|---|---|
Company Number | : | 07096769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2009 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | 3 Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Gors Road, Towyn, Abergele, LL22 9NR | Director | 06 December 2009 | Active |
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH | Director | 12 December 2016 | Active |
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH | Director | 12 December 2016 | Active |
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH | Director | 12 December 2016 | Active |
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH | Secretary | 01 June 2018 | Active |
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, United Kingdom, LL57 4FH | Secretary | 17 November 2011 | Active |
1 Henry Street, Henry Street, Ruabon, Wrexham, LL14 6NS | Secretary | 06 December 2009 | Active |
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH | Director | 12 December 2016 | Active |
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH | Director | 12 December 2016 | Active |
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, United Kingdom, LL57 4FH | Director | 17 November 2011 | Active |
18, Victoria Park Square, Victoria Park Square, London, England, E2 9PF | Director | 15 July 2013 | Active |
47, Water Street, Abergele, LL22 7SH | Director | 06 December 2009 | Active |
104, Broughton Avenue, Blaenymaes, Swansea, Wales, SA5 5LN | Director | 15 July 2013 | Active |
Honey Cottage, New Brighton, Minera, Wrexham, LL11 3DT | Director | 06 December 2009 | Active |
Miss Kelly Marie Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Address | : | 3, Chestnut Court, Bangor, LL57 4FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-06-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-12-30 | Accounts | Change account reference date company current shortened. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Termination secretary company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
2018-06-08 | Officers | Termination secretary company with name termination date. | Download |
2018-06-08 | Officers | Appoint person secretary company with name date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.