UKBizDB.co.uk

FESTIVAL OF THRIFT CIC

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

This company is commonly known as Festival Of Thrift Cic. The company was founded 9 years ago and was given the registration number 09561053. The firm's registered office is in REDCAR. You can find them at The Palace Hub, 28-29 Esplanade, Redcar, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:FESTIVAL OF THRIFT CIC
Company Number:09561053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:The Palace Hub, 28-29 Esplanade, Redcar, United Kingdom, TS10 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Briarwood Crescent, Newcastle Upon Tyne, United Kingdom, NE6 4ST

Secretary17 July 2023Active
80, Clacton Road, London, England, E17 8AR

Director09 August 2022Active
21 Princes Gardens, Princes Gardens, Whitley Bay, England, NE25 8EA

Director01 December 2021Active
Hemingway Design, 15 Wembley Park Drive, Wembley, England, HA9 8HD

Director25 April 2015Active
Hemingway Design, 15 Wembley Park Drive, Wembley, England, HA9 8HD

Director25 April 2015Active
121 Regent Farm, Regent Farm Road, Newcastle Upon Tyne, England, NE3 3HD

Director13 May 2022Active
11 College Gardens, College Gardens, Redcar, England, TS10 2GU

Director27 May 2022Active
22, Heron Gate, Guisborough, England, TS14 8PG

Director31 March 2022Active
43-44 Gladstone Terrace, Gladstone Terrace, Sunniside, Bishop Auckland, England, DL13 4LS

Director01 December 2021Active
47, Foundry Court, Newcastle Upon Tyne, England, NE6 1UG

Director25 April 2015Active
4, Delaval Road, Whitley Bay, England, NE26 2NG

Director25 April 2015Active
51, 51 Errington Street, Saltbuurn By The Sea, United Kingdom,

Director31 March 2022Active
60 Dovecot Street, Dovecot Street, Stockton-On-Tees, England, TS18 1LL

Director01 December 2021Active
Bockhill House, Chapel Lane, St Margarets At Cliffe, Dover, England, CT15 6BL

Director25 April 2015Active
3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England, TS18 3EX

Director09 August 2018Active

People with Significant Control

Ms Sandra Gibbs
Notified on:14 February 2022
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:The Palace Hub, 28-29 Esplanade, Redcar, United Kingdom, TS10 3AE
Nature of control:
  • Significant influence or control
Mrs Emma Louise Whitenstall
Notified on:18 February 2021
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:9, Silver Street, Stockton-On-Tees, England, TS18 1SX
Nature of control:
  • Significant influence or control
Ms Stella Mary Hall
Notified on:11 April 2018
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:The Palace Hub, 28-29 Esplanade, Redcar, United Kingdom, TS10 3AE
Nature of control:
  • Significant influence or control as firm
Mr David George Bilton
Notified on:01 June 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England, TS18 3EX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Officers

Appoint person secretary company with name date.

Download
2023-07-24Address

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

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-03Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.