Warning: file_put_contents(c/c56d674a70bb566724433bcefd2007e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wings Prayer House, YO15 2AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINGS PRAYER HOUSE

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

This company is commonly known as Wings Prayer House. The company was founded 9 years ago and was given the registration number 08875925. The firm's registered office is in BRIDLINGTON. You can find them at Key Centre, 2 Quay Road, Bridlington, East Riding Of Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WINGS PRAYER HOUSE
Company Number:08875925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Key Centre, 2 Quay Road, Bridlington, East Riding Of Yorkshire, United Kingdom, YO15 2AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Key Centre, 2 Quay Road, Bridlington, England, YO15 2AP

Secretary10 March 2021Active
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP

Director06 December 2017Active
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP

Director22 September 2016Active
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP

Director22 September 2016Active
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP

Director10 March 2021Active
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP

Director31 January 2017Active
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP

Director22 September 2016Active
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP

Director10 March 2021Active
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP

Secretary22 September 2016Active
10, Partridge Close, Bridlington, United Kingdom, YO15 3LQ

Secretary04 February 2014Active
11a, Cardigan Road, Bridlington, England, YO15 3HG

Director22 September 2016Active
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP

Director03 July 2019Active
10, Partridge Close, Bridlington, United Kingdom, YO15 3LQ

Director04 February 2014Active
10, Partridge Close, Bridlington, United Kingdom, YO15 3LQ

Director04 February 2014Active
23, Holyrood Avenue, Bridlington, United Kingdom,

Director22 September 2016Active
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP

Director10 March 2021Active
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP

Director22 September 2016Active
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP

Director22 September 2016Active
10, Partridge Close, Bridlington, United Kingdom, YO15 3LQ

Director04 February 2014Active
42, Eighth Avenue, Bridlington, England, YO15 2NA

Director04 February 2014Active

People with Significant Control

Mr Robert Steven Parker
Notified on:31 January 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (7 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (13 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2022 (1 year ago)
  • Next confirmation dated 14 October 2023
  • Due by 28 October 2023 (1 months remaining)

Company Filing History

DateCategoryDescription
2021-11-25Resolution

Resolution.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person secretary company with name date.

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download

Copyright © 2023. All rights reserved.