UKBizDB.co.uk

WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED

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

This company is commonly known as Wellingborough Town Centre Partnership Limited. The company was founded 21 years ago and was given the registration number 04441005. The firm's registered office is in WELLINGBOROUGH. You can find them at Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WELLINGBOROUGH TOWN CENTRE PARTNERSHIP LIMITED
Company Number:04441005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, United Kingdom, NN8 5AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture Court, 2 Debdale Road, Wellingborough, United Kingdom, NN8 5AA

Corporate Secretary20 June 2018Active
8 Evensford Walk, Irthlingborough, NN9 5PD

Director27 May 2002Active
Centre Management Office, 18 Spring Lane, Swansgate Shopping Centre, Wellingborough, England, NN8 1EY

Director01 March 2006Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director27 May 2002Active
6 Ridgeway, Wellingborough, NN8 4RX

Secretary16 May 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 May 2002Active
Charles House, 6 Regent Park, Booth Drive, Wellingborough, United Kingdom, NN8 6GR

Corporate Secretary01 October 2013Active
Venture Court-2, Debdale Road, Wellingborough, NN8 5AA

Corporate Secretary21 June 2006Active
9 Novello Croft, Old Farm Park, Milton Keynes, MK7 8QT

Director01 August 2009Active
Charles House, 6 Regent Park, Booth Drive, Wellingborough, England, NN8 6GR

Director23 July 2013Active
3 The Cottons, Wellingborough, NN8 5PD

Director27 May 2002Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director01 April 2011Active
16a The Heathers, Wollaston, Wellingborough, NN29 7UB

Director01 May 2004Active
144 Northampton Road, Wellingborough, NN8 3PJ

Director27 May 2002Active
Redwell, 19 Redwell Road, Wellingborough, NN8 5AZ

Director01 March 2006Active
Riverdene, Pershore Road Eckington, Evesham, WR10 3AP

Director27 May 2002Active
4, Brookside, Desborough, NN14 2UD

Director11 August 2008Active
New Barn, Rushden Road, Newton Bromswold, Rushden, NN10 0SP

Director21 June 2006Active
84, Wharf Road, Higham Ferrers, Rushden, England, NN10 8BH

Director11 December 2007Active
16 Wentworth Avenue, Wellingborough, NN8 5PE

Director24 November 2003Active
29 Ferny Close, Radley, OX14 3AN

Director10 May 2005Active
Venture Court, 2 Debdale Road, Wellingborough, United Kingdom, NN8 5AA

Director07 May 2015Active
25 Denford Way, Wellingborough, NN8 5UB

Director01 March 2007Active
14 Shurville Close, Earls Barton, Northampton, NN6 0JB

Director27 May 2002Active
6 Ridgeway, Wellingborough, NN8 4RX

Director16 May 2002Active
Kent Cottage, 28 Main Street, Drayton, LE16 8SD

Director27 May 2002Active
Avondale House 15 Fore Street, Weston Zoyland, TA7 0EE

Director10 May 2005Active
2a King Street, Earls Barton, Northampton, NN6 0LQ

Director10 May 2005Active
13 Curtis Mews, Wellingborough, NN8 5PG

Director27 May 2002Active
1 Ribble Close, Wellingborough, NN8 5XJ

Director24 November 2003Active
18 Titty House, Raunds, Wellingborough, NN9 6DF

Director10 December 2007Active
5 Churchill Avenue, Wellingborough, NN8 5YG

Director16 May 2002Active
Venture Court 2, Debdale Road, Wellingborough, NN8 5AA

Director01 November 2009Active
52 Hatton Park Road, Wellingborough, NN8 5AH

Director17 July 2002Active
Tresham College, Church Street, Wellingborough, England, NN8 4PD

Director10 May 2010Active

People with Significant Control

Mr Simon Francis Toseland
Notified on:09 May 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Venture Court, 2 Debdale Road, Wellingborough, United Kingdom, NN8 5AA
Nature of control:
  • Significant influence or control

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
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Officers

Appoint corporate secretary company with name date.

Download
2018-06-21Officers

Termination secretary company with name termination date.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Address

Change registered office address company with date old address new address.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.