This company is commonly known as Sn Place Community Interest Company. The company was founded 10 years ago and was given the registration number 08980077. The firm's registered office is in BIRMINGHAM. You can find them at Saint Nicolas Place 81 The Green, Kings Norton, Birmingham, West Mids. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | SN PLACE COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 08980077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saint Nicolas Place 81 The Green, Kings Norton, Birmingham, West Mids, B38 8RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, B38 8RU | Director | 21 August 2017 | Active |
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, B38 8RU | Director | 13 May 2015 | Active |
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, B38 8RU | Director | 16 October 2017 | Active |
The Rectory, 273 Pershore Road South, Kings Norton, Birmingham, England, B30 3EX | Director | 11 July 2016 | Active |
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, England, B38 8RU | Secretary | 04 April 2014 | Active |
St Nicholas Place, 81 The Green, Kings Norton, Birmingham, B38 8RU | Director | 01 June 2014 | Active |
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, England, B38 8RU | Director | 01 June 2014 | Active |
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, England, B38 8RU | Director | 04 April 2014 | Active |
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, England, B38 8RU | Director | 04 April 2014 | Active |
Reverend Lawrence Charles Wright | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | Saint Nicolas Place, 81 The Green, Birmingham, B38 8RU |
Nature of control | : |
|
Mr John William Creswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Snp 81 The Green, The Green, Birmingham, England, B38 8RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2017-08-23 | Officers | Appoint person director company with name date. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-22 | Officers | Termination director company with name termination date. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.