UKBizDB.co.uk

COMMUNITY UK LIMITED

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

This company is commonly known as Community Uk Limited. The company was founded 19 years ago and was given the registration number 05423707. The firm's registered office is in YORK. You can find them at 44 Fossway, Stamford Bridge, York, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:COMMUNITY UK LIMITED
Company Number:05423707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:44 Fossway, Stamford Bridge, York, YO41 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Fossway, Stamford Bridge, York, YO41 1DS

Director10 May 2017Active
44 Fossway, Stamford Bridge, York, YO41 1DS

Director10 May 2017Active
Loft 20, 70 Ingram Street, Glasgow, Scotland, G1 1EX

Director13 April 2005Active
1 Harry's Lane, Broomall, Pennsylvania, Usa,

Secretary07 July 2005Active
44 Foss Way, Stamford Bridge, York, YO41 1DS

Secretary13 April 2005Active

People with Significant Control

Mr Stuart David Cunningham
Notified on:28 April 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:Scotland
Address:2 Redwood Crescent, East Kilbride, 2 Redwood Crescent, Glasgow, Scotland, G74 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christine Howze
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:American
Address:44 Fossway, York, YO41 1DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stuart Michael Thomson
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:44 Fossway, York, YO41 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-03-01Change of constitution

Statement of companys objects.

Download
2022-03-01Resolution

Resolution.

Download
2022-03-01Incorporation

Memorandum articles.

Download
2022-02-25Capital

Capital name of class of shares.

Download
2022-02-25Capital

Capital variation of rights attached to shares.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.