UKBizDB.co.uk

SN PLACE COMMUNITY INTEREST COMPANY

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

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes
  • 56210 - Event catering activities
  • 68209 - Other letting and operating of own or leased real estate
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, B38 8RU

Director21 August 2017Active
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, B38 8RU

Director13 May 2015Active
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, B38 8RU

Director16 October 2017Active
The Rectory, 273 Pershore Road South, Kings Norton, Birmingham, England, B30 3EX

Director11 July 2016Active
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, England, B38 8RU

Secretary04 April 2014Active
St Nicholas Place, 81 The Green, Kings Norton, Birmingham, B38 8RU

Director01 June 2014Active
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, England, B38 8RU

Director01 June 2014Active
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, England, B38 8RU

Director04 April 2014Active
Saint Nicolas Place, 81 The Green, Kings Norton, Birmingham, England, B38 8RU

Director04 April 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.