UKBizDB.co.uk

CLACTON PRIDE CIC

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

This company is commonly known as Clacton Pride Cic. The company was founded 3 years ago and was given the registration number 12936937. The firm's registered office is in CLACTON-ON-SEA. You can find them at 102 Pier Avenue, , Clacton-on-sea, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CLACTON PRIDE CIC
Company Number:12936937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:102 Pier Avenue, Clacton-on-sea, England, CO15 1NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clacton Enterprise Centre, 1 Davy Road, Clacton-On-Sea, England, CO15 4XD

Director21 July 2021Active
Clacton Enterprise Centre, 1 Davy Road, Clacton-On-Sea, England, CO15 4XD

Director12 October 2022Active
Clacton Enterprise Centre, 1 Davy Road, Clacton-On-Sea, England, CO15 4XD

Director28 July 2021Active
8, Woodrows Lane, Clacton-On-Sea, England, CO16 8DR

Director08 October 2020Active

People with Significant Control

Mrs Sandra Rose Adams-Salmon
Notified on:08 October 2020
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Clacton Enterprise Centre, 1 Davy Road, Clacton-On-Sea, England, CO15 4XD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Casey Hedges
Notified on:08 October 2020
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:Clacton Enterprise Centre, 1 Davy Road, Clacton-On-Sea, England, CO15 4XD
Nature of control:
  • Right to appoint and remove directors
Mrs Lavinia Gabriela Machin
Notified on:08 October 2020
Status:Active
Date of birth:May 1967
Nationality:Romanian
Country of residence:England
Address:102, Pier Avenue, Clacton-On-Sea, England, CO15 1NJ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terrence Reilly
Notified on:08 October 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:102, Pier Avenue, Clacton-On-Sea, England, CO15 1NJ
Nature of control:
  • Right to appoint and remove directors
Mrs Cheryl Piper
Notified on:08 October 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Clacton Enterprise Centre, 1 Davy Road, Clacton-On-Sea, England, CO15 4XD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Kim Rawlins
Notified on:08 October 2020
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Clacton Enterprise Centre, 1 Davy Road, Clacton-On-Sea, England, CO15 4XD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Accounts

Change account reference date company previous extended.

Download
2023-07-28Officers

Change person director company with change date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Address

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

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Address

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

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2020-11-05Incorporation

Memorandum articles.

Download
2020-11-05Resolution

Resolution.

Download
2020-10-08Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.