UKBizDB.co.uk

FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY

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

This company is commonly known as Frensham Village Shop Community Interest Company. The company was founded 28 years ago and was given the registration number 03139086. The firm's registered office is in FARNHAM. You can find them at Frensham Village Shop Shortfield Common Road, Frensham, Farnham, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY
Company Number:03139086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Frensham Village Shop Shortfield Common Road, Frensham, Farnham, England, GU10 3BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee Cottage, Jubilee Cottage, Hamlash Lane, Frensham, Farnham, United Kingdom, GU10 3AU

Secretary19 September 2018Active
Frensham Village Shop, Shortfield Common Rd, Frensham, Farnham, United Kingdom, GU10 3BJ

Director14 May 2015Active
Squirrels, Kennel Lane, Frensham Farnham, GU10 3AS

Director28 December 1995Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary22 December 1995Active
Daneshill, Frensham, Farnham, GU10 3DQ

Secretary28 December 1995Active
Three Oaks Cottage, Dockenfield, Farnham, GU10 4EX

Secretary13 January 2003Active
High Thickett Cottage, Green Lane, Dockenfield, Farnham, GU10 4JD

Secretary25 April 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 December 1995Active
120 East Road, London, N1 6AA

Nominee Director18 December 1995Active
4 Heather View Cottages, Frensham, Farnham, GU10 3BH

Director01 May 2002Active
The Old Post House, Priory Lane Frensham, Farnham, GU10 3DW

Director29 April 2009Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director22 December 1995Active
High Thickett Cottage, Green Lane, Dockenfield, Farnham, GU10 4JD

Director10 January 2002Active
West End House, Frensham, Farnham, GU10 3EP

Director28 December 1995Active
Spreakfield House, Woodhill Lane, Frensham Farnham, GU10 3EL

Director20 November 2006Active
Shortfield House, Hamlash Lane, Frensham, Farnham, Uk, GU10 3AU

Director10 April 2012Active

People with Significant Control

Mr Wellwood George Charles Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Squirrels, Kennel Lane, Farnham, England, GU10 3AS
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 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
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Address

Change sail address company with old address new address.

Download
2020-05-14Officers

Secretaries register information on withdrawal from the public register.

Download
2020-05-14Officers

Withdrawal of the secretaries register information from the public register.

Download
2019-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Elect to keep the secretaries register information on the public register.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Address

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

Download
2018-09-20Officers

Appoint person secretary company with name date.

Download
2018-09-20Officers

Termination secretary company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.