This company is commonly known as Redruth Revival Community Interest Company. The company was founded 9 years ago and was given the registration number 09144266. The firm's registered office is in REDRUTH. You can find them at 59 West End, , Redruth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | REDRUTH REVIVAL COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 09144266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 West End, Redruth, England, TR15 2SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Trevenner Mews, Redruth, TR15 1JW | Director | 23 July 2014 | Active |
Treruffe, St. Day, Redruth, England, TR16 5PD | Director | 23 July 2014 | Active |
6, West Tehidy, Tolvaddon, Camborne, England, TR14 0HP | Director | 17 October 2014 | Active |
59, West End, Redruth, England, TR15 2SQ | Director | 23 July 2014 | Active |
Heanton Place, 2 Heanton Terrace, Redruth, United Kingdom, TR15 2HS | Director | 11 March 2016 | Active |
Pendriggy, West Trewirgie Road, Redruth, England, TR15 2TJ | Director | 23 July 2014 | Active |
1 The Copse, Tehidy Park, Tehidy, Camborne, TR14 0TN | Director | 23 July 2014 | Active |
59, West End, Redruth, England, TR15 2SQ | Director | 23 July 2014 | Active |
Mr Craig Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, West End, Redruth, England, TR15 2SQ |
Nature of control | : |
|
Mrs Tamsin Elizabeth Mary Spargo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, West End, Redruth, England, TR15 2SQ |
Nature of control | : |
|
Mr Aaron David Pascoe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, West End, Redruth, England, TR15 2SQ |
Nature of control | : |
|
Mr Percival Ross Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 59, West End, Redruth, England, TR15 2SQ |
Nature of control | : |
|
Mrs Judith Marilyn Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, West End, Redruth, England, TR15 2SQ |
Nature of control | : |
|
Mrs Janet May Driver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, West End, Redruth, England, TR15 2SQ |
Nature of control | : |
|
Mr Paul Edward Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, West End, Redruth, England, TR15 2SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-16 | Officers | Change person director company with change date. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-17 | Officers | Change person director company with change date. | Download |
2022-12-17 | Officers | Change person director company with change date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.