UKBizDB.co.uk

ST. PAUL'S CENTRE WORTHING, COMMUNITY PROJECT LIMITED

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

This company is commonly known as St. Paul's Centre Worthing, Community Project Limited. The company was founded 21 years ago and was given the registration number 04604472. The firm's registered office is in WORTHING. You can find them at 55b Chapel Road, , Worthing, West Sussex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ST. PAUL'S CENTRE WORTHING, COMMUNITY PROJECT LIMITED
Company Number:04604472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities
  • 90010 - Performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:55b Chapel Road, Worthing, West Sussex, BN11 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55b, Chapel Road, Worthing, BN11 1EE

Director19 May 2014Active
19, Haynes Road, Worthing, England, BN14 7JY

Secretary18 January 2010Active
55b, Chapel Road, Worthing, BN11 1EE

Secretary07 January 2019Active
9 Inholmes Close, Burgess Hill, RH15 0JT

Secretary29 November 2002Active
6 Elizabeth Road, Worthing, BN11 4EF

Secretary01 February 2008Active
9 Stanley Road, Worthing, BN11 1DT

Director29 November 2002Active
55b, Chapel Road, Worthing, BN11 1EE

Director10 February 2016Active
55b, Chapel Road, Worthing, England, BN11 1EE

Director17 January 2011Active
18, The Cape, Littlehampton, England, BN17 6PL

Director24 May 2010Active
55b, Chapel Road, Worthing, BN11 1EE

Director02 February 2016Active
37 Stowell Crescent, Wareham, BH20 4PT

Director29 November 2002Active
6 Upper High Street, Worthing, BN11 1DL

Director09 November 2005Active
55b, Chapel Road, Worthing, BN11 1EE

Director06 July 2015Active
11, Hythe Road, Worthing, England, BN11 5DA

Director18 January 2010Active
11, Hythe Road, Worthing, England, BN11 5DA

Director25 July 2007Active
Holly End Cottage, 12 South Street, East Hosthly, BN8 6DS

Director29 November 2002Active
5, Chestnut Walk,, Durrington, Worthing, England, BN13 3QL

Director21 March 2011Active
9 Smugglers Walk, Goring By Sea, Worthing, BN12 4DP

Director29 November 2002Active
55b, Chapel Road, Worthing, BN11 1EE

Director22 March 2016Active
52 Offington Avenue, Worthing, BN14 9PJ

Director04 September 2003Active
32, St Michael's Road, Worthing, United Kingdom, BN11 4RY

Director01 January 2017Active
The Rectory, 4 Shakespeare Road, Worthing, BN11 4AL

Director25 July 2007Active
Dormers Church Lane, Kingston, Lewes, BN7 3LW

Director23 July 2008Active
151 Heene Road, Worthing, BN11 4NY

Director29 November 2002Active

People with Significant Control

Reverend Andrew Fadoju
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:55b, Chapel Road, Worthing, BN11 1EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-21Restoration

Bona vacantia company.

Download
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-05-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Officers

Termination secretary company with name termination date.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Officers

Termination secretary company with name termination date.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Termination director company with name termination date.

Download
2016-10-13Accounts

Accounts with accounts type total exemption full.

Download
2016-03-28Officers

Appoint person director company with name date.

Download
2016-03-28Officers

Termination director company with name termination date.

Download
2016-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.