UKBizDB.co.uk

IGBO UNION MILTON KEYNES CIC

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

This company is commonly known as Igbo Union Milton Keynes Cic. The company was founded 4 years ago and was given the registration number 12335068. The firm's registered office is in MILTON KEYNES. You can find them at 196 Queensway, Bletchley, Milton Keynes, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:IGBO UNION MILTON KEYNES CIC
Company Number:12335068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:196 Queensway, Bletchley, Milton Keynes, England, MK2 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Ellisgill Court, Heelands, Milton Keynes, England, MK13 7LP

Secretary26 November 2019Active
196, Queensway, Bletchley, Milton Keynes, England, MK2 2ST

Director26 November 2019Active
196, Queensway, Bletchley, Milton Keynes, England, MK2 2ST

Director26 November 2019Active
196, Queensway, Bletchley, Milton Keynes, England, MK2 2ST

Director26 November 2019Active
196, Queensway, Bletchley, Milton Keynes, England, MK2 2ST

Director26 November 2019Active
196, Queensway, Bletchley, Milton Keynes, England, MK2 2ST

Director26 November 2019Active
35, Wallingford, Bradville, Milton Keynes, England, MK13 7DN

Director26 November 2019Active
4, Ellisgill Court, Heelands, Milton Keynes, England, MK13 7LP

Director26 November 2019Active

People with Significant Control

Mr Kenechukwu Ken Wilson-Ugochukw
Notified on:26 November 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:4, Ellisgill Court, Milton Keynes, England, MK13 7LP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sampson Okechukwu Aneke
Notified on:26 November 2019
Status:Active
Date of birth:June 1976
Nationality:Nigerian
Country of residence:England
Address:196, Queensway, Milton Keynes, England, MK2 2ST
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Justus Ejike Otis
Notified on:26 November 2019
Status:Active
Date of birth:April 1966
Nationality:German
Country of residence:England
Address:35, Wallingford, Milton Keynes, England, MK13 7DN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Chinyere Eze
Notified on:26 November 2019
Status:Active
Date of birth:June 1975
Nationality:French
Country of residence:England
Address:196, Queensway, Milton Keynes, England, MK2 2ST
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gladys Okwu
Notified on:26 November 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:196, Queensway, Milton Keynes, England, MK2 2ST
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Obi
Notified on:26 November 2019
Status:Active
Date of birth:May 1962
Nationality:German
Country of residence:England
Address:196, Queensway, Milton Keynes, England, MK2 2ST
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bernard Kanayo Amalu
Notified on:26 November 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:196, Queensway, Milton Keynes, England, MK2 2ST
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-17Dissolution

Dissolution application strike off company.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Address

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

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-11-26Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.