UKBizDB.co.uk

PANGAEA SCULPTORS' CENTRE COMMUNITY INTEREST COMPANY

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

This company is commonly known as Pangaea Sculptors' Centre Community Interest Company. The company was founded 11 years ago and was given the registration number 08424651. The firm's registered office is in CHIPPING NORTON. You can find them at 24 Jubilee Lane, Milton-under-wychwood, Chipping Norton, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:PANGAEA SCULPTORS' CENTRE COMMUNITY INTEREST COMPANY
Company Number:08424651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:24 Jubilee Lane, Milton-under-wychwood, Chipping Norton, England, OX7 6EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170 Northumberland Court, Northumberland Road, Leamington Spa, England, CV32 6HW

Director28 January 2020Active
170 Northumberland Court, Northumberland Road, Leamington Spa, England, CV32 6HW

Director28 February 2019Active
170 Northumberland Court, Northumberland Road, Leamington Spa, England, CV32 6HW

Director28 February 2013Active
170 Northumberland Court, Northumberland Road, Leamington Spa, England, CV32 6HW

Director28 January 2020Active
24, Jubilee Lane, Milton-Under-Wychwood, Chipping Norton, England, OX7 6EW

Director28 January 2020Active
24, Jubilee Lane, Milton-Under-Wychwood, Chipping Norton, England, OX7 6EW

Director28 February 2013Active
24, Jubilee Lane, Milton-Under-Wychwood, Chipping Norton, England, OX7 6EW

Director28 January 2020Active
24, Jubilee Lane, Milton-Under-Wychwood, Chipping Norton, England, OX7 6EW

Director14 April 2020Active
24, Jubilee Lane, Milton-Under-Wychwood, Chipping Norton, England, OX7 6EW

Director01 March 2018Active
94, High Street, Milton-Under-Wychwood, OX7 6ES

Director28 February 2013Active

People with Significant Control

Ms Lucy May Tomlins
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:24, Jubilee Lane, Chipping Norton, England, OX7 6EW
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Address

Change sail address company with old address new address.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-27Address

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

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Address

Change sail address company with old address new address.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.