UKBizDB.co.uk

SOUTH NORMANTON COMMUNITY INTEREST COMPANY

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

This company is commonly known as South Normanton Community Interest Company. The company was founded 15 years ago and was given the registration number 06669494. The firm's registered office is in SOUTH NORMANTON. You can find them at Post Mill Centre, Market Street, South Normanton, Derbyshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SOUTH NORMANTON COMMUNITY INTEREST COMPANY
Company Number:06669494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Post Mill Centre, Market Street, South Normanton, Derbyshire, DE55 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Post Mill Centre, Market Street, South Normanton, Alfreton, England, DE55 2EJ

Secretary15 March 2022Active
The Post Mill, Market Street, South Normanton, Alfreton, England, DE55 2EJ

Director25 January 2024Active
Post Mill Centre, Market Street, South Normanton, DE55 2EJ

Director01 March 2012Active
2, Hilltop Road, Pinxton, Nottingham, England, NG16 6QJ

Director30 August 2019Active
The Post Mill Centre, Market Street, South Normanton, Alfreton, England, DE55 2EJ

Director15 March 2022Active
Post Mill Centre, Market Street, South Normanton, DE55 2EJ

Secretary01 October 2018Active
Post Mill Centre, South Normanton Community Interest Company,, Market Street, South Normanton, DE55 2EJ

Secretary01 March 2012Active
12, Maple Drive, Broadmeadows, South Normanton, Alfreton, England, DE55 3BW

Secretary03 February 2014Active
2, Hilltop Road, Pinxton, NG16 6QJ

Secretary11 August 2008Active
Redcroft, Lea Vale, Broadmeadows, South Normanton, DE55 3NA

Director11 August 2008Active
The Post Mill Centre, Market Street, South Normanton, Alfreton, England, DE55 2EJ

Director15 March 2022Active
25, Windmill Rise, South Normanton, DE55 2AZ

Director11 August 2008Active
25 Windmill Rise, South Normanton, Alfreton, United Kingdom, DE55 2AZ

Director11 August 2008Active
24 Turnley Road, South Normanton, Alfreton, DE55 2FB

Director11 August 2008Active
The Post Mill Centre, Market Street, South Normanton, Alfreton, England, DE55 2EJ

Director01 April 2018Active
Post Mill Centre, South Normanton Community Interest Company,, Market Street, South Normanton, DE55 2EJ

Director17 January 2012Active
Post Mill Centre, Market Street, South Normanton, DE55 2EJ

Director09 June 2016Active
5, Carr Close, South Normanton, Alfreton, England, DE55 2DQ

Director04 November 2016Active
Post Mill Centre, Market Street, South Normanton, DE55 2EJ

Director27 January 2017Active
20, Pinxton Lane, South Normanton, Alfreton, England, DE55 2DU

Director04 November 2016Active
43, Rangewood Road, Briary Court, South Normanton, DE55 3BS

Director11 August 2008Active

People with Significant Control

Mr Kevin John Rose
Notified on:27 January 2017
Status:Active
Date of birth:May 1958
Nationality:British
Address:Post Mill Centre, Market Street, South Normanton, DE55 2EJ
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Sally Ann Rose
Notified on:04 November 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Post Mill Centre, Market Street, South Normanton, DE55 2EJ
Nature of control:
  • Right to appoint and remove directors as trust
Mr Derek Meredith
Notified on:04 November 2016
Status:Active
Date of birth:December 1936
Nationality:British
Address:Post Mill Centre, Market Street, South Normanton, DE55 2EJ
Nature of control:
  • Right to appoint and remove directors as trust
Mr Louie Vincent Atkinson
Notified on:11 August 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Redcroft Lea Vale, Lea Vale, Alfreton, England, DE55 3NA
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Freda Cook
Notified on:11 August 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:25, Windmill Rise, Alfreton, England, DE55 2AZ
Nature of control:
  • Right to appoint and remove directors as trust
Mr James Anthony Coyle
Notified on:11 August 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:24, Turnley Road, Alfreton, England, DE55 2FB
Nature of control:
  • Right to appoint and remove directors as trust
Mr Graham Parkin
Notified on:11 August 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Post Mill Centre, Market Street, South Normanton, DE55 2EJ
Nature of control:
  • Right to appoint and remove directors as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Appoint person secretary company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Termination secretary company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.