THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE
Overview
Company Name | THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02169528 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE located?
Registered Office Address | 1st Floor Huyton Library Civic Way L36 9GD Huyton Merseyside England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE?
Company Name | From | Until |
---|---|---|
TRUEMISSION LIMITED | Sep 28, 1987 | Sep 28, 1987 |
What are the latest accounts for THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE?
Last Confirmation Statement Made Up To | Jul 11, 2026 |
---|---|
Next Confirmation Statement Due | Jul 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2025 |
Overdue | No |
What are the latest filings for THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Antony John Cahill as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Chloe Rebecca Karen Purcell on Jul 07, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rachel Peak as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Lesley Martin-Wright as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Derek Joseph O'neill as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Appointment of Ms Chloe Rebecca Karen Purcell as a director on May 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Clifford Ian Kirby as a director on May 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Daniel Tweer as a director on May 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian Michael Holohan as a director on Nov 14, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Edward Perry as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Director's details changed for The Earl of Derby Edward Richard William Stanley on Sep 10, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Clifford Ian Kirby on Sep 10, 2018 | 2 pages | CH01 | ||
Who are the officers of THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEAK, Rachel | Secretary | Civic Way L36 9GD Huyton 1st Floor Huyton Libary Merseyside England | 325357950001 | |||||||
CLARKE, Chloe Rebecca Karen | Director | Civic Way L36 9GD Huyton 1st Floor Huyton Library Merseyside England | England | British | Creative Director Of Oneday Ltd | 285584500002 | ||||
DAVEY, John Henry | Director | Huyton Library Civic Way L36 9GD Huyton 1st Floor Merseyside England | England | Irish | Manager | 51509890001 | ||||
DAVIES, Stephen Roland | Director | Huyton Library Civic Way L36 9GD Huyton 1st Floor Merseyside England | England | British | Manager | 30316350002 | ||||
DOW, Michelle | Director | Huyton Library Civic Way L36 9GD Huyton 1st Floor Merseyside England | England | British | Manager | 160887670001 | ||||
HANLON, Liam Arthur John | Director | Huyton Library Civic Way L36 9GD Huyton 1st Floor Merseyside England | England | British | Manager | 113934150003 | ||||
KEEGAN, James | Director | Huyton Library Civic Way L36 9GD Huyton 1st Floor Merseyside England | England | British | Director | 204193680001 | ||||
MERRYWEATHER, Lynsey | Director | Huyton Library Civic Way L36 9GD Huyton 1st Floor Merseyside England | England | British | Manager | 240617810001 | ||||
MULROONEY, Joseph | Director | Huyton Library Civic Way L36 9GD Huyton 1st Floor Merseyside England | England | British | Manager | 231476740001 | ||||
O'NEILL, Derek Joseph | Director | Civic Way L36 9GD Huyton 1st Floor Huyton Library Merseyside England | United Kingdom | British | Manufacturing Manager Press Shop | 309453900001 | ||||
SEELEY, Alan James | Director | Huyton Library Civic Way L36 9GD Huyton 1st Floor Merseyside England | England | British | Human Resources Manager | 155759770001 | ||||
STANLEY, Edward Richard William, The Earl Of Derby | Director | Huyton Library Civic Way L36 9GD Huyton 1st Floor Merseyside England | United Kingdom | British | Banker | 58931490003 | ||||
TUDOR, Robin Edwin | Director | Huyton Library Civic Way L36 9GD Huyton 1st Floor Merseyside England | United Kingdom | British | Corporate Affairs Manager | 53171990001 | ||||
TWEER, Daniel | Director | Civic Way L36 9GD Huyton 1st Floor Huyton Library Merseyside England | England | German | Director | 275578920001 | ||||
WAH, Roderick | Director | Huyton Library Civic Way L36 9GD Huyton 1st Floor Merseyside England | England | British | Manager | 26144820002 | ||||
CAIN, Paula | Secretary | Stuart Road Higher Tranmere CH42 7LE Wirral 26 Merseyside | British | Company Secretary | 179440050001 | |||||
MARTIN-WRIGHT, Lesley | Secretary | Huyton Library Civic Way L36 9GD Huyton 1st Floor Merseyside England | 210949790001 | |||||||
PENDLETON, William John | Secretary | 8 Bleasdale Close Aughton L39 6RU Ormskirk Lancashire | British | 16910480001 | ||||||
BALDWIN, Gillian | Director | Admin Road Knowsley Industrial Park L33 7TX Knowsley Business Resource Centre Merseyside United Kingdom | United Kingdom | British | Director | 135887400001 | ||||
BALDWIN, Rachel Helen | Director | Admin Road Knowsley Industrial Park L33 7TX Knowsley Business Resource Centre Merseyside | England | British | Hr Director | 184154180001 | ||||
BALL, Pamela Sue | Director | Admin Road Knowsley Industrial Park L33 7TX Liverpool Business Resource Centre England | England | British | Chief Executive | 154972890002 | ||||
BANKS, Hugh | Director | 61 Windy Arbor Road Whiston L35 3PA Prescot Merseyside | British | Manager | 16939200001 | |||||
BATE, Alan Peter | Director | 53 Culcheth Hall Drive Culcheth WA3 4PT Warrington Cheshire | British | Bank Official | 51300870001 | |||||
BERG, Sean Gunner | Director | 8 Beech Park Crosby L23 2XT Liverpool Merseyside | Danish | Consultant | 16939210002 | |||||
BERRY, Frederick Joseph | Director | 4 Dawley Close Ashton In Makerfield WN4 9LA Wigan Lancashire | British | Managing Director | 63914470001 | |||||
BEVAN, Sarah Elizabeth | Director | Admin Road Knowsley Industrial Park L33 7TX Knowsley Business Resource Centre Merseyside | England | British | Initiatives Director | 67297420002 | ||||
BIRD, Peter Anthony | Director | Glenholme 5 Park Road Barnston CH60 2SL Wirral Merseyside | British | Chartered Accountant | 1466000001 | |||||
BOND, Judith Anne | Director | Admin Road Knowsley Industrial Park L33 7TX Knowsley Business Resource Centre Merseyside | United Kingdom | British | Solicitor | 122083310001 | ||||
BOURCHIER, Herbert | Director | 28 Rowan Grove Huton L36 5XX Liverpool Merseyside | British | Proprietor | 55415150001 | |||||
BRADY, James Joseph | Director | 102 Kestrel Park Ashurst WN8 6TB Skelmersdale Lancashire | England | British | Sales Director | 4402010001 | ||||
BROOKS, Gareth | Director | 4 Adlington Road Windmill Hill WA7 6NE Runcorn Cheshire | British | Financial Director | 55311600001 | |||||
BURGESS, Gabrielle Ruth | Director | 27 Wicks Lane L37 3JF Formby Merseyside | British | Solicitor | 30247600002 | |||||
BURNS, Gordon Leonard | Director | 5 Calderfield Road Calderstones L18 3HB Liverpool | British | Personnel Director | 55415330002 | |||||
CAHILL, Antony John | Director | Huyton Library Civic Way L36 9GD Huyton 1st Floor Merseyside England | England | British | Executive Director | 203339740001 | ||||
CARNALL, Ivon Homan | Director | 40 Cambridge Road PR9 9PP Southport Merseyside | British | Manager | 39596430001 |
What are the latest statements on persons with significant control for THE KNOWSLEY CHAMBER OF INDUSTRY AND COMMERCE?
Notified On | Ceased On | Statement |
---|---|---|
Jul 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0