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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Key Centre, 2 Quay Road, Bridlington, England, YO15 2AP | Secretary | 10 March 2021 | Active |
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP | Director | 06 December 2017 | Active |
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP | Director | 22 September 2016 | Active |
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP | Director | 22 September 2016 | Active |
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP | Director | 10 March 2021 | Active |
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP | Director | 31 January 2017 | Active |
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP | Director | 22 September 2016 | Active |
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP | Director | 10 March 2021 | Active |
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP | Secretary | 22 September 2016 | Active |
10, Partridge Close, Bridlington, United Kingdom, YO15 3LQ | Secretary | 04 February 2014 | Active |
11a, Cardigan Road, Bridlington, England, YO15 3HG | Director | 22 September 2016 | Active |
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP | Director | 03 July 2019 | Active |
10, Partridge Close, Bridlington, United Kingdom, YO15 3LQ | Director | 04 February 2014 | Active |
10, Partridge Close, Bridlington, United Kingdom, YO15 3LQ | Director | 04 February 2014 | Active |
23, Holyrood Avenue, Bridlington, United Kingdom, | Director | 22 September 2016 | Active |
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP | Director | 10 March 2021 | Active |
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP | Director | 22 September 2016 | Active |
Key Centre, 2 Quay Road, Bridlington, United Kingdom, YO15 2AP | Director | 22 September 2016 | Active |
10, Partridge Close, Bridlington, United Kingdom, YO15 3LQ | Director | 04 February 2014 | Active |
42, Eighth Avenue, Bridlington, England, YO15 2NA | Director | 04 February 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-25 | Resolution | Resolution. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person secretary company with name date. | Download |
2021-03-22 | Officers | Termination secretary company with name termination date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2023. All rights reserved.