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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee Cottage, Jubilee Cottage, Hamlash Lane, Frensham, Farnham, United Kingdom, GU10 3AU | Secretary | 19 September 2018 | Active |
Frensham Village Shop, Shortfield Common Rd, Frensham, Farnham, United Kingdom, GU10 3BJ | Director | 14 May 2015 | Active |
Squirrels, Kennel Lane, Frensham Farnham, GU10 3AS | Director | 28 December 1995 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 22 December 1995 | Active |
Daneshill, Frensham, Farnham, GU10 3DQ | Secretary | 28 December 1995 | Active |
Three Oaks Cottage, Dockenfield, Farnham, GU10 4EX | Secretary | 13 January 2003 | Active |
High Thickett Cottage, Green Lane, Dockenfield, Farnham, GU10 4JD | Secretary | 25 April 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 December 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 December 1995 | Active |
4 Heather View Cottages, Frensham, Farnham, GU10 3BH | Director | 01 May 2002 | Active |
The Old Post House, Priory Lane Frensham, Farnham, GU10 3DW | Director | 29 April 2009 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 22 December 1995 | Active |
High Thickett Cottage, Green Lane, Dockenfield, Farnham, GU10 4JD | Director | 10 January 2002 | Active |
West End House, Frensham, Farnham, GU10 3EP | Director | 28 December 1995 | Active |
Spreakfield House, Woodhill Lane, Frensham Farnham, GU10 3EL | Director | 20 November 2006 | Active |
Shortfield House, Hamlash Lane, Frensham, Farnham, Uk, GU10 3AU | Director | 10 April 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Address | Change sail address company with old address new address. | Download |
2020-05-14 | Officers | Secretaries register information on withdrawal from the public register. | Download |
2020-05-14 | Officers | Withdrawal of the secretaries register information from the public register. | Download |
2019-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Officers | Appoint person secretary company with name date. | Download |
2018-09-20 | Officers | Termination secretary company with name termination date. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.