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..
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 | : |
|
Registered Address | : | Cross Chambers 9, High Street, Newtown, Powys, SY16 2NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY | Director | 17 July 2023 | Active |
Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY | Director | 17 July 2023 | Active |
Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY | Director | 17 July 2023 | Active |
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY | Director | 01 April 2014 | Active |
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY | Director | 01 April 2014 | Active |
Cross Chambers 9, High Street, Newtown, SY16 2NY | Director | 01 April 2014 | Active |
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY | Director | 14 July 2016 | Active |
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY | Director | 14 July 2016 | Active |
Cross Chambers 9, High Street, Newtown, SY16 2NY | Director | 01 April 2014 | Active |
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY | Director | 07 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.