This company is commonly known as Hugglescote, Ellistown And Snibston Community Project. The company was founded 27 years ago and was given the registration number 03320477. The firm's registered office is in HUGGLESCOTE, COALVILLE. You can find them at Hugglescote Community Centre, Grange Road, Hugglescote, Coalville, Leicestershire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | HUGGLESCOTE, ELLISTOWN AND SNIBSTON COMMUNITY PROJECT |
---|---|---|
Company Number | : | 03320477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hugglescote Community Centre, Grange Road, Hugglescote, Coalville, Leicestershire, LE67 2BR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hugglescote Community Centre, Grange Road, Hugglescote, Coalville, LE67 2BR | Secretary | 12 December 2013 | Active |
The Birches 18 Sinope, Coalville, LE67 3AY | Director | 18 February 1997 | Active |
Hugglescote Community Centre, Grange Road, Hugglescote, Coalville, LE67 2BR | Director | 23 June 2011 | Active |
Hugglescote Community Centre, Grange Road, Hugglescote, Coalville, LE67 2BR | Director | 21 June 2012 | Active |
19 Grange Road, Hugglescote, Coalville, LE67 2BQ | Director | 18 February 1997 | Active |
The Dovecotes Dennis Street, Hugglescote, Coalville, LE67 2FP | Director | 18 February 1997 | Active |
86 Station Road, Hugglescote, Coalville, LE67 2GD | Secretary | 18 February 1997 | Active |
86 Station Road, Hugglescote, Coalville, LE67 2GD | Director | 18 February 1997 | Active |
96 Midland Road, Ellistown, Coalville, LE67 1EH | Director | 18 February 1997 | Active |
7 Naseby Drive, Ashfield Manor, Ashby De La Zouch, LE55 1LT | Director | 18 February 1997 | Active |
St James Vicarage, Highfield Street, Coalville, LE67 3BN | Director | 05 June 2003 | Active |
The Rectory, 12 Grange Road, Hugglescote Coalville, LE67 2BQ | Director | 25 February 1998 | Active |
91 Whitehill Road, Elystown, Coalville, LE67 1ER | Director | 18 February 1997 | Active |
32, Dennis Street, Hugglescote, Coalville, LE67 2FP | Director | 18 June 2009 | Active |
9 Dennis Street, Hugglescote, Coalville, LE67 2LP | Director | 18 February 1997 | Active |
Castle House 33a Dennis Street, Hugglescote, Coalville, LE67 2FP | Director | 18 February 1997 | Active |
100 Ibstock Road, Ellistown, Coalville, LE67 1EE | Director | 22 June 2000 | Active |
47 Dennis Street, Hugglescote, Coalville, LE67 2FP | Director | 20 June 2002 | Active |
Hugglescote Community Centre, Grange Road, Hugglescote, Coalville, LE67 2BR | Director | 23 June 2011 | Active |
St James Vicarage Highfield Street, Coalville, LE67 3BN | Director | 18 February 1997 | Active |
St James Vicarage, 152 Highfield Street, Coalville, LE67 3BN | Director | 22 June 2000 | Active |
12, Grange Road, Hugglescote, Coalville, LE67 2BQ | Director | 18 June 2009 | Active |
44 Cavendish Crescent, Hugglescote, Coalville, LE67 2GY | Director | 18 February 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Annual return | Annual return company with made up date no member list. | Download |
2015-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.