About

Registered Number: 06941228
Date of Incorporation: 23/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Beckett House, Wyrefields, Poulton Le Fylde, Lancashire, FY6 8JX

 

New Central Methodist Church Coffee Lounge Ltd was founded on 23 June 2009, it's status at Companies House is "Active". There are 5 directors listed as Butterworth, Brenda Elaine, Pendlebury, Brian Alan, Whalley, Barbara, Rawcliffe & Co Company Secretarial Services Limited, Ramsden, Beverley Ann, Rev for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Brenda Elaine 23 June 2009 - 1
PENDLEBURY, Brian Alan 12 July 2009 - 1
RAMSDEN, Beverley Ann, Rev 12 July 2009 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
WHALLEY, Barbara 12 July 2009 24 November 2017 1
RAWCLIFFE & CO COMPANY SECRETARIAL SERVICES LIMITED 23 June 2009 12 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 25 June 2018
CH01 - Change of particulars for director 25 June 2018
CH01 - Change of particulars for director 25 June 2018
TM02 - Termination of appointment of secretary 21 December 2017
AA - Annual Accounts 03 December 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 09 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AD01 - Change of registered office address 16 December 2014
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 12 November 2014
AD01 - Change of registered office address 04 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 24 October 2012
TM01 - Termination of appointment of director 31 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
RESOLUTIONS - N/A 22 September 2009
225 - Change of Accounting Reference Date 10 September 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
NEWINC - New incorporation documents 23 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.