This company is commonly known as Cullompton Community Centre (operations) Limited. The company was founded 13 years ago and was given the registration number 07649093. The firm's registered office is in CULLOMPTON. You can find them at Pye Corner, Church Street, Cullompton, Devon. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.
Name | : | CULLOMPTON COMMUNITY CENTRE (OPERATIONS) LIMITED |
---|---|---|
Company Number | : | 07649093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pye Corner, Church Street, Cullompton, Devon, EX15 1JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pye Corner, Church Street, Cullompton, EX15 1JX | Director | 24 January 2022 | Active |
Pye Corner, Church Street, Cullompton, EX15 1JX | Director | 24 January 2022 | Active |
Pye Corner, Church Street, Cullompton, EX15 1JX | Director | 24 January 2022 | Active |
Pye Corner, Church Street, Cullompton, EX15 1JX | Director | 24 January 2022 | Active |
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH | Corporate Secretary | 26 May 2011 | Active |
Cullompton Community Centre, Pye Corner, Church Street, Cullompton, England, EX15 1JX | Director | 01 May 2012 | Active |
Pye Corner, Church Street, Cullompton, EX15 1JX | Director | 01 April 2017 | Active |
Ashford House, Grenadier Road, Exeter, Uk, EX1 3LH | Director | 16 September 2011 | Active |
Pye Corner, Church Street, Cullompton, EX15 1JX | Director | 01 April 2017 | Active |
Cullompton Community Centre, Pye Corner, Church Street, Cullompton, England, EX15 1JX | Director | 01 May 2012 | Active |
Cullompton Community Centre, Pye Corner, Church Street, Cullompton, United Kingdom, EX15 1JX | Director | 01 May 2012 | Active |
Ashford House, Grenadier Road, Exeter, Uk, EX1 3LH | Director | 16 September 2011 | Active |
Cullompton Community Centre, Pye Corner, Church Street, Cullompton, England, EX15 1JX | Director | 01 May 2012 | Active |
Ashford House, Grenadier Road, Exeter, EX1 3LH | Director | 16 September 2011 | Active |
Cullompton Community Centre, Pye Corner, Church Street, Cullompton, United Kingdom, EX15 1JX | Director | 26 May 2011 | Active |
Ashford House, Grenadier Road, Exeter, Uk, EX1 3LH | Director | 16 September 2011 | Active |
Pye Corner, Church Street, Cullompton, EX15 1JX | Director | 01 June 2018 | Active |
Pye Corner, Church Street, Cullompton, EX15 1JX | Director | 01 April 2017 | Active |
8, Drake Close, Cullompton, England, EX15 1FN | Director | 28 July 2014 | Active |
Mr Robert Titcombe | ||
Notified on | : | 24 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Address | : | Pye Corner, Church Street, Cullompton, EX15 1JX |
Nature of control | : |
|
Mr Martin John Smith | ||
Notified on | : | 24 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Address | : | Pye Corner, Church Street, Cullompton, EX15 1JX |
Nature of control | : |
|
Mr Darren Rowbotham | ||
Notified on | : | 24 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | Pye Corner, Church Street, Cullompton, EX15 1JX |
Nature of control | : |
|
Mr Michael John Deare | ||
Notified on | : | 24 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | Pye Corner, Church Street, Cullompton, EX15 1JX |
Nature of control | : |
|
Mr William Kim Wheeler | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | Pye Corner, Church Street, Cullompton, EX15 1JX |
Nature of control | : |
|
Mr Matthew David Clapp | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Address | : | Pye Corner, Church Street, Cullompton, EX15 1JX |
Nature of control | : |
|
Mr William Richard Truscott Lines | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Pye Corner, Church Street, Cullompton, EX15 1JX |
Nature of control | : |
|
Mrs Melanie Shirley Whitehead | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Pye Corner, Church Street, Cullompton, EX15 1JX |
Nature of control | : |
|
Mr Philip Richard Mumby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Pye Corner, Church Street, Cullompton, EX15 1JX |
Nature of control | : |
|
Mr Hugh Richard Mattos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Pye Corner, Church Street, Cullompton, EX15 1JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-29 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.