UKBizDB.co.uk

THE SEVERN PROJECT CIC

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

This company is commonly known as The Severn Project Cic. The company was founded 14 years ago and was given the registration number 07253111. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE SEVERN PROJECT CIC
Company Number:07253111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 May 2010
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:14 Queen Square, Bath, BA1 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11c, Kingsmead Square, Bath, BA1 2AB

Director09 January 2014Active
Polytunnels, Oatlands Avenue, Whitchurch, Bristol, United Kingdom, BS14 0ST

Director09 January 2012Active
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW

Director15 August 2011Active
Uwe Ventures 4th Floor Bush House, 72 Princes Street, Bristol, BS1 4QD

Director17 December 2010Active
4th Floor Bush House, 72, Prince Street, Bristol, BS1 4QD

Director13 May 2010Active
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW

Director13 May 2010Active
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW

Director17 December 2010Active
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW

Director07 October 2011Active
Polytunnels, Oatlands Avenue, Whitchurch, Bristol, United Kingdom, BS14 0ST

Director05 November 2013Active
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW

Director29 July 2013Active
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW

Director01 May 2014Active
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW

Director15 August 2011Active
Polytunnels, Oatlands Avenue, Whitchurch, Bristol, United Kingdom, BS14 0ST

Director15 August 2011Active
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW

Director15 August 2011Active

People with Significant Control

Mr Stephen Charles Glover
Notified on:02 June 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:11c, Kingsmead Square, Bath, BA1 2AB
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 (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
2024-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-16Address

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

Download
2022-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-11Insolvency

Liquidation disclaimer notice.

Download
2019-02-18Address

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

Download
2019-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-15Resolution

Resolution.

Download
2019-02-15Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-11-16Accounts

Accounts with accounts type total exemption full.

Download
2016-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-18Annual return

Annual return company with made up date no member list.

Download
2016-05-18Officers

Change person director company with change date.

Download
2016-05-18Officers

Change person director company with change date.

Download
2016-05-18Officers

Change person director company with change date.

Download
2016-05-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.