UKBizDB.co.uk

BRERETON BIG LOCAL COMMUNITY INTEREST COMPANY

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

This company is commonly known as Brereton Big Local Community Interest Company. The company was founded 8 years ago and was given the registration number 10168151. The firm's registered office is in RUGELEY. You can find them at Brereton Community Hub, Armitage Road, Rugeley, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRERETON BIG LOCAL COMMUNITY INTEREST COMPANY
Company Number:10168151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Brereton Lodge, Rugeley, United Kingdom, WS15 1DX

Secretary07 May 2016Active
Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF

Director07 May 2016Active
7, Garden Drive, Rugeley, England, WS15 1BX

Director11 July 2016Active
9, Heath Road, Rugeley, England, WS15 1AH

Director01 June 2016Active
Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF

Director07 May 2016Active
42, Redbrook Lane, Rugeley, England, WS15 1AA

Director01 June 2016Active

People with Significant Control

Mr Michael James Rowley
Notified on:07 May 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mathew James Walker
Notified on:07 May 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Christine Sheila Stewart
Notified on:07 May 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF
Nature of control:
  • Voting rights 25 to 50 percent
Miss Sophie Annabel Moulton
Notified on:07 May 2016
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jack Cameron Burkinshaw
Notified on:07 May 2016
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:Brereton Community Hub, Armitage Road, Rugeley, England, WS15 1DF
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-17Dissolution

Dissolution application strike off company.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Address

Change registered office address company with date old address new address.

Download
2017-04-04Officers

Change person director company with change date.

Download
2017-03-07Address

Change registered office address company with date old address new address.

Download
2016-08-08Officers

Appoint person director company with name date.

Download
2016-08-08Officers

Appoint person director company with name date.

Download
2016-07-19Officers

Change person director company with change date.

Download
2016-07-18Officers

Appoint person director company with name date.

Download
2016-05-07Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.