About

Registered Number: 06332726
Date of Incorporation: 03/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: The Annexe, 39 Bath Street, Barrow In Furness, Cumbria, LA14 5TS,

 

Having been setup in 2007, Drop Zone Youth Projects Ltd have registered office in Barrow In Furness in Cumbria, it's status is listed as "Active". We do not know the number of employees at the company. There are 15 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Michael Charles 14 January 2016 - 1
HALL, William Leslie 14 January 2016 - 1
HANKS, Karen 14 January 2016 - 1
O'CONNOR, Robert 31 January 2018 - 1
BIBBY, Paul Thomas 10 December 2007 16 October 2008 1
DOCKER, Alan 01 November 2010 01 March 2016 1
DOUGLAS, Raymond William 01 September 2008 12 August 2009 1
EVASON, Stuart Anthony, Reverend 01 October 2008 01 June 2010 1
MCEWAN, William 31 January 2018 31 January 2018 1
MCGILL, John Joseph 26 March 2015 25 January 2017 1
ROBINSON, Wilhelmina Johanna 09 October 2014 25 January 2017 1
SPURLING, Terence Patrick 01 November 2010 01 August 2015 1
Secretary Name Appointed Resigned Total Appointments
HANKS, Karen 31 January 2019 - 1
BOWN, Kirsty Ann 14 January 2016 31 January 2019 1
CUMMING, Michael Charles 01 July 2011 14 January 2015 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 25 June 2019
AP03 - Appointment of secretary 18 May 2019
TM02 - Termination of appointment of secretary 18 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 07 June 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
AD01 - Change of registered office address 15 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 24 May 2017
TM01 - Termination of appointment of director 30 April 2017
TM01 - Termination of appointment of director 30 April 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 01 June 2016
AP03 - Appointment of secretary 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 12 September 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 28 July 2011
CERTNM - Change of name certificate 13 July 2011
AP03 - Appointment of secretary 02 July 2011
AR01 - Annual Return 09 November 2010
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 25 August 2009
225 - Change of Accounting Reference Date 25 August 2009
363a - Annual Return 22 July 2009
363a - Annual Return 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
NEWINC - New incorporation documents 03 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.