UKBizDB.co.uk

THE INTREPID COMMUNITY GROUP C.I.C.

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

This company is commonly known as The Intrepid Community Group C.i.c.. The company was founded 9 years ago and was given the registration number 09327522. The firm's registered office is in OSWESTRY. You can find them at 7 Lower Brook Street, , Oswestry, Shropshire. This company's SIC code is 85530 - Driving school activities.

Company Information

Name:THE INTREPID COMMUNITY GROUP C.I.C.
Company Number:09327522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:7 Lower Brook Street, Oswestry, Shropshire, SY11 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenfields, Weston Lane, Oswestry, SY11 2BD

Director05 April 2017Active
7, Lower Brook Street, Oswestry, SY11 2HG

Director25 November 2014Active
Unit 18, Maes Y Clawdd, Maesbury Road Industrial Estate, Oswestry, United Kingdom, SY10 8NN

Director25 November 2014Active
22, Dean Close, Wrexham, Wales, LL13 9EP

Director08 December 2015Active
22, Dean Close, Wrexham, Wales, LL13 9EP

Director25 November 2014Active

People with Significant Control

Mr John Stuart Walker
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:22, Dean Close, Wrexham, LL13 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John William Price
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:14, Woodland View, Oswestry, SY10 9EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Christopher Maurice Hubble
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Address:Unit 18 Maes Y Clawdd, Maesbury Road Industrial Estate, Oswestry, SY10 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type dormant.

Download
2016-06-29Address

Change registered office address company with date old address new address.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2016-02-24Officers

Termination director company with name termination date.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Officers

Appoint person director company with name date.

Download
2016-01-26Address

Change registered office address company with date old address new address.

Download
2015-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.