UKBizDB.co.uk

CHRISTIAN SUPPLY CHAIN BUYING GROUP UK LIMITED

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

This company is commonly known as Christian Supply Chain Buying Group Uk Limited. The company was founded 32 years ago and was given the registration number 02646074. The firm's registered office is in MILTON KEYNES. You can find them at Castle House Dawson Road, Bletchley, Milton Keynes, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CHRISTIAN SUPPLY CHAIN BUYING GROUP UK LIMITED
Company Number:02646074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Castle House Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Secretary11 October 2022Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director11 October 2022Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director11 October 2022Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director14 October 2015Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director20 April 2020Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director10 October 2017Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director09 November 2023Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director11 October 2022Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director09 November 2023Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director30 June 2019Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director10 October 2017Active
2 Leon House, Queensway, Bletchley, Milton Keynes, MK2 2SS

Secretary15 September 2010Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Secretary15 March 2017Active
Tynddol, Cwmystwyth, Aberystwyth, SY23 4AG

Secretary16 September 1991Active
2 Leon House, Queensway, Bletchley, Milton Keynes, MK2 2SS

Secretary01 April 2012Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Secretary01 April 2012Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary16 September 1991Active
60 Earlham Grove, Weston Super Mare, BS23 3JJ

Director16 September 1991Active
66 Hollow Wood, Olney, MK46 5LZ

Director01 June 2006Active
113 Burford Road, Witney, OX28 6ED

Director01 January 2003Active
Journeys End Avenue Road, Cranleigh, GU6 7LL

Director06 June 1995Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director14 October 2015Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director03 October 2013Active
Linmhor, Nethybridge, PH25 3ED

Director16 September 1991Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director08 October 2014Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director08 October 2019Active
Scripture Union 207/209 Queensway, Bletchley, Milton Keynes, MK2 2EB

Director16 September 1991Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director09 December 2011Active
2 Kinfauns Drive, Worthing, BN13 3BL

Director16 September 1991Active
10, Ashwood Terrace, Sunderland, United Kingdom, SR2 7NB

Director17 September 2008Active
103a Verulam Road, St Albans, AL3 4DL

Director16 September 1991Active
Tynddol, Cwmystwyth, Aberystwyth, SY23 4AG

Director16 September 1991Active
5 Lendrick Muir, Rumbling Bridge, Kinross, KY13 0QA

Director17 September 2008Active
The Rectory, Kings Nympton, Umberleigh, EX37 9ST

Director16 September 1991Active
Holly Cottage, Ardtalnaig, Aberfeldy, PH15 2HY

Director01 June 1999Active

People with Significant Control

Christian Camping International (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Castle House, Dawson Road, Milton Keynes, England, MK1 1QT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-27Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person secretary company with name date.

Download
2022-10-20Officers

Termination secretary company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.