UKBizDB.co.uk

ABERHAFESP COMMUNITY CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aberhafesp Community Centre Limited. The company was founded 10 years ago and was given the registration number 08971489. The firm's registered office is in NEWTOWN. You can find them at Cross Chambers 9, High Street, Newtown, Powys. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ABERHAFESP COMMUNITY CENTRE LIMITED
Company Number:08971489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Cross Chambers 9, High Street, Newtown, Powys, SY16 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY

Director17 July 2023Active
Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY

Director17 July 2023Active
Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY

Director17 July 2023Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director01 April 2014Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director01 April 2014Active
Cross Chambers 9, High Street, Newtown, SY16 2NY

Director01 April 2014Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director14 July 2016Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director14 July 2016Active
Cross Chambers 9, High Street, Newtown, SY16 2NY

Director01 April 2014Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director07 September 2016Active

People with Significant Control

Mrs Madeline Celia Thornton
Notified on:07 September 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mrs Joan Vera Michel
Notified on:14 July 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr Edward Glyn Parry
Notified on:04 July 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr Dave Robert Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.