UKBizDB.co.uk

WESLEY COMMUNITY FURNITURE

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

This company is commonly known as Wesley Community Furniture. The company was founded 17 years ago and was given the registration number 05939287. The firm's registered office is in MANCHESTER. You can find them at 1st Floor, 463 Stretford Road, Manchester, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:WESLEY COMMUNITY FURNITURE
Company Number:05939287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2006
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:1st Floor, 463 Stretford Road, Manchester, England, M16 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Wilfrids Hall, Birchvale Close, Manchester, England, M15 5BJ

Secretary17 September 2018Active
463, Stretford Road, Manchester, England, M16 9AB

Director29 July 2020Active
463, Stretford Road, Manchester, England, M16 9AB

Director29 July 2020Active
463, Stretford Road, Manchester, England, M16 9AB

Director29 July 2020Active
463, Stretford Road, Manchester, England, M16 9AB

Director29 July 2020Active
463, Stretford Road, Manchester, England, M16 9AB

Director29 July 2020Active
463, Stretford Road, Manchester, England, M16 9AB

Director29 July 2020Active
11 Loxford Court, Hulme, Manchester, M15 6AF

Secretary19 September 2006Active
St Wilfrids Hall, Birchvale Close, Hulme, Manchester, United Kingdom, M15 5BJ

Director09 July 2019Active
St Wilfrids Hall, Birchvale Close, Hulme, Manchester, United Kingdom, M15 5BJ

Director09 July 2019Active
St Wilfrids Hall, Birchvale Close, Hulme, Manchester, United Kingdom, M15 5BJ

Director09 July 2019Active
43, Ledburn Close, Manchester, England, M15 4HR

Director01 May 2017Active
56 Hopton Court, Booth Street West Hulme, Manchester, M15 6EP

Director19 September 2006Active
53 Didsbury Road, Stockport, SK4 2BD

Director19 September 2006Active
St Wilfrids Hall, Birchvale Close, Hulme, Manchester, United Kingdom, M15 5BJ

Director09 July 2019Active
192 Great Western Street, Moss Side, Manchester, M14 4LH

Director19 September 2006Active
St Wilfrids Hall, Birchvale Close, Hulme, Manchester, United Kingdom, M15 5BJ

Director09 July 2019Active
St Wilfrids Hall, Birchvale Close, Hulme, Manchester, United Kingdom, M15 5BJ

Director10 October 2019Active
4, Sherwood Avenue, Manchester, England, M14 6EA

Director01 June 2017Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-24Dissolution

Dissolution application strike off company.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Accounts

Change account reference date company current extended.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Address

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

Download
2020-09-13Officers

Termination director company with name termination date.

Download
2020-09-13Officers

Termination director company with name termination date.

Download
2020-09-13Officers

Termination director company with name termination date.

Download
2020-09-13Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-02Officers

Appoint person director company with name date.

Download
2020-08-02Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.