Warning: file_put_contents(c/d51108593fbd88fe62d825baee3407a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/58b1af537433b7ed73e9cb240c9b06ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
No Limits Community Venture Limited, DE73 7GQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NO LIMITS COMMUNITY VENTURE LIMITED

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

This company is commonly known as No Limits Community Venture Limited. The company was founded 11 years ago and was given the registration number 08505723. The firm's registered office is in DERBY. You can find them at Lowes Cottage Lowes Lane, Swarkestone, Derby, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NO LIMITS COMMUNITY VENTURE LIMITED
Company Number:08505723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Lowes Cottage Lowes Lane, Swarkestone, Derby, United Kingdom, DE73 7GQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Varley Close, Heanor, United Kingdom, DE75 7TF

Director26 April 2013Active
Lowes Cottage, Lowes Lane, Swarkestone, Derby, United Kingdom, DE73 7GQ

Director26 April 2013Active
29, Varley Close, Heanor, United Kingdom, DE75 7TF

Director26 April 2013Active

People with Significant Control

Helen Claire Edmonds
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Lowes Cottage, Lowes Lane, Derby, United Kingdom, DE73 7GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Deborah Joy Law
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Lowes Cottage, Lowes Lane, Derby, United Kingdom, DE73 7GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clint Lenard Moloney
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:29, Varley Close, Heanor, United Kingdom, DE75 7TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-03-26Address

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

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Officers

Change person director company with change date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Address

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

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.