OUR CENTRE

Address:
6 Pond Street, Kirkby In Ashfield, Notts, NG17 7AH

OUR CENTRE is a business entity registered at Companies House, UK, with entity identifier is 05956771. The registration start date is October 5, 2006. The current status is Active.

Company Overview

Company Number 05956771
Company Name OUR CENTRE
Registered Address 6 Pond Street
Kirkby In Ashfield
Notts
NG17 7AH
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-10-05
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-11-20
Returns Last Update 2015-10-23
Confirmation Statement Due Date 2021-11-06
Confirmation Statement Last Update 2020-10-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49390 Other passenger land transport
82990 Other business support service activities n.e.c.

Office Location

Address 6 POND STREET
KIRKBY IN ASHFIELD
Post Town NOTTS
Post Code NG17 7AH

Companies with the same post town

Entity Name Office Address
KAPEX LTD 64 Cowpes Close, Sutton In Ashfield, Notts, Nottts, NG17 2BT, United Kingdom
MS 68 LIMITED Over 70/72 Station Road, Kirkby In Ashfield, Notts, NG17 7AP, United Kingdom
ARROGUARD LTD Arromax Engineering Langwith Road, Shirebrook, Notts, NG20 9RN, England
LOW PRICE TAX RETURNS LTD Edwinstowe House, High Street Edwinstowe, Mansfield, Notts, NG21 9PR, United Kingdom
EAST MIDLANDS LOGISTICS LTD. 13 Manners Road Balderton, Newark, Notts, NG24 3HW, England
ALP PIZZA LTD 7 Churchgate, Retford, Notts, DN22 6PA, United Kingdom
SECRET POET LTD 9 The Fieldings, Sutton In Ashfield, Notts, NG17 2TF, United Kingdom
7TH CITY COLLECTABLES LTD 7th City, The Pencil Works Lenton Street, Sandiacre, Notts, NG10 5DJ
POINT OF SALE LTD 204 Po Box, Notts, DN22 1EU, England
PERMAFENCE UK LTD The Hollies 1 Main Road, Watnall, Notts, NG16 1HS, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CRASKE, Jean Lesley Secretary (Active) 6 Hardwick Avenue, Skegby, Sutton-In-Ashfield, Nottinghamshire, England, NG17 3BT /
16 July 2014
/
BARKER, Robert Director (Active) 6 Pond Street, Kirkby-In-Ashfield, Nottingham, England, NG17 7AH January 1958 /
5 October 2016
British /
England
Retired
KERRY, John Director (Active) 7 Orchard Road, Kirkby-In-Ashfield, Nottinghamshire, NG17 8JX January 1947 /
19 September 2007
British /
United Kingdom
Retired
KITE, Deena Director (Active) 6 Pond Street, Kirkby-In-Ashfield, Nottingham, England, NG17 7AH November 1959 /
5 October 2016
British /
England
Managing Director
SEVERN, Norma Director (Active) 84 Montague Road, Hucknall, Nottingham, Nottinghamshire, England, NG15 7DU October 1944 /
20 October 2010
British /
England
Retired
STREETS, Georgina Carol Director (Active) 33 Cedar Avenue, Kirkby-In-Ashfield, Nottingham, Nottinghamshire, England, NG17 8BD December 1945 /
20 October 2010
English /
England
Self Employed
WILLIAMSON, Helen Director (Active) 6 Pond Street, Kirkby In Ashfield, Notts, NG17 7AH August 1954 /
11 September 2014
British /
England
Retired
WILLIAMSON, Paul Director (Active) 28 Thoresby Avenue, Kirkby In Ashfield, Notts, England, NG17 7LY January 1953 /
11 September 2014
British /
England
Retired
KYTE, Deena Secretary (Resigned) 6 Pond Street, Kirkby In Ashfield, Notts, NG17 7AH /
20 October 2010
/
PEPPARD, Angie Elizabeth Secretary (Resigned) 6 Pond Street, Kirkby In Ashfield, Notts, NG17 7AH /
17 July 2013
/
SEVERN, Norma Secretary (Resigned) 84 Montague Road, Hucknall, Nottinghamshire, England, NG15 7DU /
7 March 2009
/
SHOOTER, Sandra Ann Secretary (Resigned) 15 Hampden Street, Kirkby In Ashfield, Nottinghamshire, NG17 8DQ /
5 October 2006
/
VERNON, Heidemarie Susan Secretary (Resigned) 89 Carsic Road, Sutton In Ashfield, Nottinghamshire, NG17 2BQ /
19 September 2007
/
ALLIN, John Clayton, Councillor Director (Resigned) 7 Gleadthorpe Cottages, Netherfield Lane, Meden Vale, Mansfield, Nottinghamshire, England, NG20 9PE April 1941 /
18 July 2012
British /
England
Councillor
BIRD, Annie Director (Resigned) 19 Rowan Drive, Kirkby In Ashfield, Nottinghamshire, NG17 8FU December 1927 /
30 April 2007
British /
United Kingdom
Retired
BRADBURY, Monica Director (Resigned) 5 Scotts Way, Kirkby-In-Ashfield, Notts, NG17 9DN October 1922 /
19 September 2007
British /
United Kingdom
Retired
CLARKE, William Barry Director (Resigned) 32 Morley Street, Sutton In Ashfield, Nottinghamshire, NG17 4ED January 1942 /
5 October 2006
British /
United Kingdom
Retired
CUDWORTH, John Michael Director (Resigned) 26 The Homesteads, Kirkby In Ashfield, Notts, NG17 8DN February 1935 /
19 September 2007
British /
United Kingdom
Retired
GODFREY, Alan Albert Director (Resigned) 19 Church Street Kirkby In Ashfield, Kirkby In Ashfield, Nottinghamshire, NG17 8LA August 1930 /
18 March 2009
British /
United Kingdom
Retired
HADFIELD, Christina Director (Resigned) 4c Pond Street, Kirkby In Ashfield, Nottinghamshire, NG17 7AH November 1955 /
24 May 2007
British /
United Kingdom
Unemployed
HAYSON, John Director (Resigned) 12 Hawthorn Crescent, Kirkby-In-Ashfield, Nottingham, England, NG17 8FJ June 1954 /
17 July 2013
British /
England
Factory Worker
HILL, John Robert Director (Resigned) 32 Bainbridge Terrace, Sutton In Ashfield, Nottinghamshire, NG17 3GR July 1964 /
24 May 2007
British /
Unemployed
JAMES, Patricia Isabel Director (Resigned) 11 Spire Close, Annesley, Nottinghamshire, England, NG17 9SJ March 1936 /
20 January 2010
British /
England
Retired
REYNOLDS, John Director (Resigned) 11 Church Lane, Sutton In Ashfield, Nottinghamshire, NG17 1EY July 1928 /
30 April 2007
British /
Gb
Retired
SMITH, Roy Director (Resigned) 11 Coultons Avenue, Sutton In Ashfield, Nottinghamshire, NG17 2GN July 1948 /
30 April 2007
British /
United Kingdom
Retired
SWAIN, Joan Director (Resigned) 120 Southwell Lane, Kirkby In Ashfield, Nottinghamshire, NG17 8FL August 1947 /
30 May 2007
British /
Unemployed
TOWNHILL, Christopher Director (Resigned) 8 Holly Rise, New Ollerton, Newark, Nottinghamshire, England, NG22 9UZ May 1955 /
18 July 2012
English /
England
Unemployed
VERNON, Heidemarie Susan Director (Resigned) 89 Carsic Road, Sutton In Ashfield, Nottinghamshire, NG17 2BQ August 1955 /
1 May 2007
British /
Unemployed
YARNOLD, Roy Ashmead Director (Resigned) 32 Poplar Avenue, Kirkby-In-Ashfield, Nottingham, Nottinghamshire, England, NG17 7GX February 1930 /
20 July 2011
British /
England
Retired
YARNOLD, Roy Ashmead Director (Resigned) 32 Poplar Avenue, Kirkby In Ashfield, Nottingham, Nottinghamshire, NG17 7GX February 1930 /
5 October 2006
British /
England
Retired

Competitor

Search similar business entities

Post Town NOTTS
Post Code NG17 7AH
SIC Code 49390 - Other passenger land transport

Improve Information

Please provide details on OUR CENTRE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches