UKBizDB.co.uk

NENE VALLEY CHURCHES ORGANS PROJECT

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

This company is commonly known as Nene Valley Churches Organs Project. The company was founded 22 years ago and was given the registration number 04326941. The firm's registered office is in WELSHPOOL. You can find them at Pant-y-berth, Berriew, Welshpool, Powys. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:NENE VALLEY CHURCHES ORGANS PROJECT
Company Number:04326941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Pant-y-berth, Berriew, Welshpool, Powys, SY21 8QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pant-Y-Berth, Berriew, Welshpool, Wales, SY21 8QX

Secretary23 September 2003Active
Thorpe Underwood House, Thorpe Underwood, Northampton, NN6 9PA

Director17 November 2003Active
Pant-Y-Berth, Berriew, Welshpool, SY21 8QX

Director17 March 2019Active
7b, 7b Handel Street, London, Great Britain, WC1N 1PB

Director02 December 2013Active
Pant-Y-Berth, Berriew, Welshpool, Wales, SY21 8QX

Director26 November 2010Active
12a Market Place, Oundle, Peterborough, PE8 4BQ

Secretary22 November 2001Active
Hale Farm House, Burrough Road, Little Dalby, LE14 2UG

Director17 November 2003Active
51 North Street, Oundle, Peterborough, PE8 4AL

Director22 November 2001Active
The Old Vicarage Helpston, Peterborough, PE6 7EB

Director22 November 2001Active
Manor Garden, Sibbertoft, Market Harborough, LE16 9UA

Director03 February 2004Active
The Willows, 12 Newton, Kettering, NN14 1BWTH

Director13 May 2008Active
The Vicarage, Church Street, Warmington, Peterborough, PE8 6TE

Director04 September 2002Active
The Blacksmiths Cottage, Fotheringhay, Peterborough, PE8 5HZ

Director17 November 2003Active

People with Significant Control

Ms Hilary Anne Cleland
Notified on:20 November 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Pant-Y-Berth, Berriew, Welshpool, United Kingdom, SY21 8QX
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-30Dissolution

Dissolution application strike off company.

Download
2023-03-30Gazette

Gazette filings brought up to date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Change account reference date company previous extended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type micro entity.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.