UKBizDB.co.uk

CAFÉ AT THE TRACK CIC

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

This company is commonly known as CafÉ At The Track Cic. The company was founded 5 years ago and was given the registration number 11598888. The firm's registered office is in HALIFAX. You can find them at Ravenscliffe High School And Sports College, Skircoat Green, Halifax, West Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CAFÉ AT THE TRACK CIC
Company Number:11598888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2018
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Ravenscliffe High School And Sports College, Skircoat Green, Halifax, West Yorkshire, HX3 0RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ravenscliffe High School And Sports College, Skircoat Green, Halifax, HX3 0RZ

Secretary26 June 2019Active
Ravenscliffe High School And Sports College, Skircoat Green, Halifax, HX3 0RZ

Director26 June 2019Active
Unit 15, Hebden Bridge Town Hall, St. Georges Street, Hebden Bridge, England, HX7 7BY

Director26 June 2019Active
Ravenscliffe High School And Sports College, Skircoat Green, Halifax, HX3 0RZ

Director02 October 2018Active
Ravenscliffe High School And Sports College, Skircoat Green, Halifax, HX3 0RZ

Director02 October 2018Active
Ravenscliffe High School And Sports College, Skircoat Green, Halifax, HX3 0RZ

Director26 June 2019Active

People with Significant Control

Mr James Philip Bishop
Notified on:10 December 2019
Status:Active
Date of birth:September 1967
Nationality:British
Address:Ravenscliffe High School And Sports College, Skircoat Green, Halifax, HX3 0RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Spencer Mooney
Notified on:10 December 2019
Status:Active
Date of birth:February 1965
Nationality:British
Address:Ravenscliffe High School And Sports College, Skircoat Green, Halifax, HX3 0RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Christopher Pearson
Notified on:10 December 2019
Status:Active
Date of birth:December 1961
Nationality:British
Address:Ravenscliffe High School And Sports College, Skircoat Green, Halifax, HX3 0RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Carol Hague
Notified on:02 October 2018
Status:Active
Date of birth:January 1974
Nationality:British
Address:Ravenscliffe High School And Sports College, Skircoat Green, Halifax, HX3 0RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Hunter
Notified on:02 October 2018
Status:Active
Date of birth:July 1987
Nationality:British
Address:Ravenscliffe High School And Sports College, Skircoat Green, Halifax, HX3 0RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-13Dissolution

Dissolution application strike off company.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-08-01Accounts

Change account reference date company current shortened.

Download
2019-07-04Officers

Appoint person secretary company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.