UKBizDB.co.uk

HUGGLESCOTE, ELLISTOWN AND SNIBSTON COMMUNITY PROJECT

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Hugglescote Community Centre, Grange Road, Hugglescote, Coalville, Leicestershire, LE67 2BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hugglescote Community Centre, Grange Road, Hugglescote, Coalville, LE67 2BR

Secretary12 December 2013Active
The Birches 18 Sinope, Coalville, LE67 3AY

Director18 February 1997Active
Hugglescote Community Centre, Grange Road, Hugglescote, Coalville, LE67 2BR

Director23 June 2011Active
Hugglescote Community Centre, Grange Road, Hugglescote, Coalville, LE67 2BR

Director21 June 2012Active
19 Grange Road, Hugglescote, Coalville, LE67 2BQ

Director18 February 1997Active
The Dovecotes Dennis Street, Hugglescote, Coalville, LE67 2FP

Director18 February 1997Active
86 Station Road, Hugglescote, Coalville, LE67 2GD

Secretary18 February 1997Active
86 Station Road, Hugglescote, Coalville, LE67 2GD

Director18 February 1997Active
96 Midland Road, Ellistown, Coalville, LE67 1EH

Director18 February 1997Active
7 Naseby Drive, Ashfield Manor, Ashby De La Zouch, LE55 1LT

Director18 February 1997Active
St James Vicarage, Highfield Street, Coalville, LE67 3BN

Director05 June 2003Active
The Rectory, 12 Grange Road, Hugglescote Coalville, LE67 2BQ

Director25 February 1998Active
91 Whitehill Road, Elystown, Coalville, LE67 1ER

Director18 February 1997Active
32, Dennis Street, Hugglescote, Coalville, LE67 2FP

Director18 June 2009Active
9 Dennis Street, Hugglescote, Coalville, LE67 2LP

Director18 February 1997Active
Castle House 33a Dennis Street, Hugglescote, Coalville, LE67 2FP

Director18 February 1997Active
100 Ibstock Road, Ellistown, Coalville, LE67 1EE

Director22 June 2000Active
47 Dennis Street, Hugglescote, Coalville, LE67 2FP

Director20 June 2002Active
Hugglescote Community Centre, Grange Road, Hugglescote, Coalville, LE67 2BR

Director23 June 2011Active
St James Vicarage Highfield Street, Coalville, LE67 3BN

Director18 February 1997Active
St James Vicarage, 152 Highfield Street, Coalville, LE67 3BN

Director22 June 2000Active
12, Grange Road, Hugglescote, Coalville, LE67 2BQ

Director18 June 2009Active
44 Cavendish Crescent, Hugglescote, Coalville, LE67 2GY

Director18 February 1997Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date no member list.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date no member list.

Download
2015-02-02Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.