UKBizDB.co.uk

THE BRITISH-CARIBBEAN CHAMBER OF COMMERCE

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

This company is commonly known as The British-caribbean Chamber Of Commerce. The company was founded 23 years ago and was given the registration number 04060298. The firm's registered office is in NORTH HUMBERSIDE. You can find them at 34-38 Beverley Road, Hull, North Humberside, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BRITISH-CARIBBEAN CHAMBER OF COMMERCE
Company Number:04060298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:34-38 Beverley Road, Hull, North Humberside, HU3 1YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-38 Beverley Road, Hull, North Humberside, HU3 1YE

Secretary24 November 2014Active
34-38 Beverley Road, Hull, North Humberside, HU3 1YE

Director27 October 2021Active
34-38 Beverley Road, Hull, North Humberside, HU3 1YE

Director27 October 2021Active
34-38 Beverley Road, Hull, North Humberside, HU3 1YE

Director02 November 2010Active
34-38 Beverley Road, Hull, North Humberside, HU3 1YE

Director27 October 2021Active
Rosemount 1 Hornsea Road, Leven, Beverley, HU17 5NJ

Secretary22 August 2000Active
34-38 Beverley Road, Hull, North Humberside, HU3 1YE

Secretary15 May 2012Active
7 Everthorpe Close, Brough, HU15 1TL

Secretary17 June 2002Active
34-38 Beverley Road, Hull, North Humberside, HU3 1YE

Secretary01 December 2010Active
34-38 Beverley Road, Hull, North Humberside, HU3 1YE

Secretary05 August 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 August 2000Active
Paddock House 24 Station Road, Nafferton, Driffield, YO25 4LT

Director22 August 2000Active
38 Cheapside, Waltham, Grimsby, DN37 0HN

Director22 August 2000Active
Crow Tree Farm, Arram, Beverley, HU17 7NR

Director22 August 2000Active
61 Percy Road, Pocklington, York, YO4 2LZ

Director22 August 2000Active
Dayspring High Street, Ewelme, Wallingford, OX10 6HQ

Director23 August 2000Active
4 Pear Tree Park, Howden, Goole, DN14 7BG

Director22 August 2000Active
Parklands, Park Lane, Cottingham, HU16 5RX

Director22 August 2000Active
Church Farm, 25 Church Street Elloughton, Brough, HU15 1HT

Director22 August 2000Active
Tithe House, Owmby Barnetby, Brigg, DN38 6AY

Director22 August 2000Active
34-38 Beverley Road, Hull, North Humberside, HU3 1YE

Director23 February 2016Active
226 Westella Road, Westella, Hull, HU10 7RS

Director23 August 2000Active
Sledmere Cottage, The Green, North Newbald, York, YO43 4SA

Director22 August 2000Active
13 Augusta Oaks, Grimsby, DN34 4UG

Director22 August 2000Active
34-38, Beverley Road, Hull, United Kingdom, HU3 1YE

Corporate Director13 August 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 August 2000Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type small.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type small.

Download
2016-02-25Officers

Appoint person director company with name date.

Download
2016-02-25Officers

Termination director company with name termination date.

Download
2015-08-10Annual return

Annual return company with made up date no member list.

Download
2015-03-24Accounts

Accounts with accounts type small.

Download
2014-12-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.