UKBizDB.co.uk

DEAN COMMUNITY CLIMATE EMERGENCY LTD

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

This company is commonly known as Dean Community Climate Emergency Ltd. The company was founded 26 years ago and was given the registration number 03471477. The firm's registered office is in FOREST OF DEAN. You can find them at The Cottage Henley Road, Bream, Forest Of Dean, Gloucestershire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:DEAN COMMUNITY CLIMATE EMERGENCY LTD
Company Number:03471477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 November 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:The Cottage Henley Road, Bream, Forest Of Dean, Gloucestershire, England, GL15 6NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, England, GL15 4RE

Secretary28 November 2019Active
The Cottage, Henley Road, Bream, Forest Of Dean, England, GL15 6NF

Director28 November 2019Active
Fruittree Cottage, Lower Road, Yorkley, Forest Of Dean, England, GL15 4TQ

Director28 November 2019Active
Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, United Kingdom, GL15 4RE

Director25 November 1997Active
Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, United Kingdom, GL15 4RE

Secretary01 October 2017Active
88 Albion Drive, London, E8 4LY

Secretary26 March 2010Active
88 Albion Drive, London, E8 4LY

Secretary25 November 1997Active
Glebe Cottage Low Road, Lower Trasburgh, NR15 1LT

Secretary04 November 1999Active
9b, Kelvin Road, Plasnewydd, Cardiff, Wales, CF23 5ET

Secretary07 December 2017Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary25 November 1997Active
27 Parliament Court, Parliament Hill, London, NW3 2TS

Director25 November 1997Active
3 Prospect Place, Beechen Cliff, Bath, BA2 4QP

Director04 November 1999Active
88 Albion Drive, London, E8 4LY

Director25 November 1997Active
Glebe Cottage Low Road, Lower Trasburgh, NR15 1LT

Director25 November 1997Active
65 Rodenhurst Road, London, SW4 8AE

Director03 December 1997Active
9b, Kelvin Road, Plasnewydd, Cardiff, Wales, CF23 5ET

Director10 November 2017Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director25 November 1997Active

People with Significant Control

Malcolm Francis Williams
Notified on:07 December 2017
Status:Active
Country of residence:Wales
Address:9b, Kelvin Road, Cardiff, Wales, CF23 5ET
Nature of control:
  • Significant influence or control
Mr Andrew Moore
Notified on:01 October 2017
Status:Active
Date of birth:December 1957
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Anna's Cottage, Wesley Road, Forest Of Dean, United Kingdom, GL15 4RE
Nature of control:
  • Significant influence or control
Mr Robin Murray
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Address:88 Albion Drive, E8 4LY
Nature of control:
  • Significant influence or control

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
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-10Dissolution

Dissolution application strike off company.

Download
2019-12-03Officers

Change person secretary company with change date.

Download
2019-12-02Address

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

Download
2019-11-29Resolution

Resolution.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Appoint person secretary company with name date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-17Officers

Termination director company with name termination date.

Download
2019-11-17Persons with significant control

Cessation of a person with significant control.

Download
2019-11-17Officers

Termination secretary company with name termination date.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Resolution

Resolution.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Officers

Appoint person secretary company with name date.

Download
2017-12-11Officers

Termination secretary company with name termination date.

Download
2017-12-11Address

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

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.