This company is commonly known as Danbury Community Association (trust) Limited. The company was founded 21 years ago and was given the registration number 04670561. The firm's registered office is in CHELMSFORD. You can find them at Sports & Social Centre Main Road, Danbury, Chelmsford, Essex. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | DANBURY COMMUNITY ASSOCIATION (TRUST) LIMITED |
---|---|---|
Company Number | : | 04670561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sports & Social Centre Main Road, Danbury, Chelmsford, Essex, England, CM3 4NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Secretary | 20 October 2008 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 29 March 2007 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 24 February 2012 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 22 March 2003 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 16 July 2019 | Active |
21 Parkdale, Danbury, Chelmsford, CM3 4EH | Secretary | 19 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 February 2003 | Active |
25 Little Baddow Road, Danbury, Chelmsford, CM3 4QB | Director | 22 March 2003 | Active |
33 Belvedere Road, Chelmsford, CM3 4RD | Director | 22 March 2003 | Active |
Sports And Socail Centre, Dawson Field Main Road, Danbury, CM3 4NQ | Director | 20 October 2008 | Active |
Birchlea The Ridge, Little Baddow, Chelmsford, CM3 4RX | Director | 24 July 2003 | Active |
14 The Ridings, Chelmsford, CM2 9RR | Director | 22 March 2003 | Active |
19 Parkdale, Danbury, Chelmsford, CM3 4EH | Director | 22 March 2003 | Active |
Thornetons, Wayside Little Baddow, Chelmsford, CM3 4RS | Director | 11 July 2005 | Active |
Sports & Social Centre, Main Road, Danbury, Chelmsford, England, CM3 4NQ | Director | 08 September 2016 | Active |
55 Mill Lane, Danbury, Chelmsford, CM3 4LB | Director | 29 March 2007 | Active |
Wood View, Parsonage Lane, Little Baddow, CM3 4SU | Director | 22 January 2004 | Active |
Oakstead North Hill, Little Baddow, Chelmsford, CM3 4TA | Director | 22 March 2003 | Active |
4 Acer Grove, Spingfield, Chelmsford, CM1 7SZ | Director | 20 October 2008 | Active |
Eves Orchard Copt Hill, Danbury, Chelmsford, CM3 4NN | Director | 23 February 2006 | Active |
Sports & Social Centre, Main Road, Danbury, Chelmsford, England, CM3 4NQ | Director | 19 February 2003 | Active |
15 Bryant Link, Chelmsford, CM2 6GZ | Director | 22 May 2003 | Active |
Rosemead 26 Beaumont Park, Danbury, Chelmsford, CM3 4DE | Director | 19 February 2003 | Active |
The Sports & Social Centre, Dawson Field Eves Corner Danbury, Chelmsford, CM3 4NQ | Director | 19 November 2009 | Active |
33a White Elm Road, Bicknacre, Chelmsford, CM3 4LU | Director | 22 March 2003 | Active |
49 Hopping Jacks Lane, Danbury, CM3 4PJ | Director | 22 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 February 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-18 | Resolution | Resolution. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Address | Change registered office address company with date old address new address. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-11-22 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.