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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
170 Northumberland Court, Northumberland Road, Leamington Spa, England, CV32 6HW | Director | 28 January 2020 | Active |
170 Northumberland Court, Northumberland Road, Leamington Spa, England, CV32 6HW | Director | 28 February 2019 | Active |
170 Northumberland Court, Northumberland Road, Leamington Spa, England, CV32 6HW | Director | 28 February 2013 | Active |
170 Northumberland Court, Northumberland Road, Leamington Spa, England, CV32 6HW | Director | 28 January 2020 | Active |
24, Jubilee Lane, Milton-Under-Wychwood, Chipping Norton, England, OX7 6EW | Director | 28 January 2020 | Active |
24, Jubilee Lane, Milton-Under-Wychwood, Chipping Norton, England, OX7 6EW | Director | 28 February 2013 | Active |
24, Jubilee Lane, Milton-Under-Wychwood, Chipping Norton, England, OX7 6EW | Director | 28 January 2020 | Active |
24, Jubilee Lane, Milton-Under-Wychwood, Chipping Norton, England, OX7 6EW | Director | 14 April 2020 | Active |
24, Jubilee Lane, Milton-Under-Wychwood, Chipping Norton, England, OX7 6EW | Director | 01 March 2018 | Active |
94, High Street, Milton-Under-Wychwood, OX7 6ES | Director | 28 February 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Address | Change sail address company with old address new address. | Download |
2024-01-29 | Officers | Change person director company with change date. | Download |
2024-01-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-28 | Address | Change sail address company with old address new address. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.