This company is commonly known as Volunteer Centre Blackpool, Wyre And Fylde Limited. The company was founded 18 years ago and was given the registration number 05756723. The firm's registered office is in BLACKPOOL. You can find them at South Lodge, West Park Drive, Blackpool, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | VOLUNTEER CENTRE BLACKPOOL, WYRE AND FYLDE LIMITED |
---|---|---|
Company Number | : | 05756723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | South Lodge, West Park Drive, Blackpool, England, FY3 9EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Tennyson Drive, Blackpool, FY2 0GH | Secretary | 27 March 2006 | Active |
95, Abingdon Street, Blackpool, England, FY1 1PP | Director | 27 February 2015 | Active |
95, Abingdon Street, Blackpool, England, FY1 1PP | Director | 09 December 2013 | Active |
95, 95 Abingdon Street, Blackpool, England, | Director | 17 December 2019 | Active |
95, Abingdon Street, Blackpool, England, FY1 1PP | Director | 09 December 2013 | Active |
95, Abingdon Street, Blackpool, England, FY1 1PP | Director | 05 September 2011 | Active |
47, Knowsley Crescent, Thornton Cleveleys, FY5 4NR | Director | 27 March 2006 | Active |
Volunteer Centre, North Lodge West Park Drive, Blackpool, FY3 9EQ | Director | 05 September 2011 | Active |
4c Rede Avenue, Fleetwood, FY7 8DG | Director | 27 March 2006 | Active |
95, Abingdon Street, Blackpool, England, FY1 1PP | Director | 14 December 2010 | Active |
183 Normoss Road, Normoss, Blackpool, FY3 8QL | Director | 03 October 2006 | Active |
4 Mythop Road, Blackpool, FY4 4UZ | Director | 25 July 2006 | Active |
4 Mythop Road, Blackpool, FY4 4UZ | Director | 27 March 2006 | Active |
19 Main Road, Bolton Le Sands, Carnforth, LA5 8DQ | Director | 27 March 2006 | Active |
9, Tennyson Drive, Bispham, Blackpool, FY2 0GH | Director | 01 August 2006 | Active |
22 Leys Road, North Shore, Blackpool, FY2 0SG | Director | 27 March 2006 | Active |
Volunteer Centre, North Lodge West Park Drive, Blackpool, FY3 9EQ | Director | 10 December 2012 | Active |
Volunteer Centre, North Lodge West Park Drive, Blackpool, FY3 9EQ | Director | 16 December 2011 | Active |
229 Heyhouses Lane, St Annes, FY8 3RQ | Director | 01 August 2006 | Active |
229 Heyhouses Lane, St Annes, FY8 3RQ | Director | 27 March 2006 | Active |
38 Brook Street, Blackpool, FY4 4BE | Director | 27 March 2006 | Active |
17 Liverpool Road, Blackpool, FY1 4HH | Director | 01 August 2006 | Active |
17 Liverpool Road, Blackpool, FY1 4HH | Director | 27 March 2006 | Active |
2 Bradshaw Lane Cottage, Pilling, Preston, PR3 6AX | Director | 27 March 2006 | Active |
11 Forshaw Avenue, Lytham St. Annes, FY8 2HT | Director | 12 June 2006 | Active |
11 Forshaw Avenue, Lytham St. Annes, FY8 2HT | Director | 27 March 2006 | Active |
14 Chadfield Road, Blackpool, FY1 5NS | Director | 27 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Officers | Termination director company with name termination date. | Download |
2016-11-22 | Officers | Termination director company with name termination date. | Download |
2016-08-18 | Document replacement | Second filing of director appointment with name. | Download |
2016-08-16 | Officers | Change person director company with change date. | Download |
2016-07-25 | Officers | Change person director company with change date. | Download |
2016-07-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.