This company is commonly known as Community Impact Bucks (trading) Ltd. The company was founded 12 years ago and was given the registration number 07691394. The firm's registered office is in PRINCES RISBOROUGH. You can find them at 6 Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, Buckinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | COMMUNITY IMPACT BUCKS (TRADING) LTD |
---|---|---|
Company Number | : | 07691394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, Buckinghamshire, HP27 9JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calibre Audio Library, New Road, Weston Turville, Aylesbury, England, HP22 5XQ | Director | 25 November 2019 | Active |
Calibre Audio Library, New Road, Weston Turville, Aylesbury, England, HP22 5XQ | Director | 19 May 2021 | Active |
Calibre Audio Library, New Road, Weston Turville, Aylesbury, England, HP22 5XQ | Director | 17 May 2023 | Active |
6, Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, United Kingdom, HP27 9JS | Secretary | 14 May 2013 | Active |
6, Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, United Kingdom, HP27 9JS | Secretary | 01 April 2012 | Active |
6, Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, HP27 9JS | Secretary | 22 April 2016 | Active |
6, Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, United Kingdom, HP27 9JS | Director | 04 July 2011 | Active |
St. Ives House, Cageswood Drive, Farnham Common, Slough, England, SL2 3JZ | Director | 04 July 2011 | Active |
6, Centre Parade, Place Farm Way, Princes Risborough, England, HP27 0JP | Director | 25 November 2014 | Active |
6, Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, United Kingdom, HP27 9JS | Director | 04 July 2011 | Active |
6, Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, United Kingdom, HP27 9JS | Director | 13 March 2012 | Active |
1, Newville Road, Weedon, Aylesbury, England, HP22 4NL | Director | 04 July 2011 | Active |
6, Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, HP27 9JS | Director | 23 March 2015 | Active |
Mr Nicholas Ross Phillips | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | 6, Centre Parade, Place Farm Way, Princes Risborough, HP27 9JS |
Nature of control | : |
|
Community Impact Bucks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Centre Parade, Place Farm Way, Princes Risborough, England, HP27 9JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Officers | Termination secretary company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.