UKBizDB.co.uk

WIVENHOE, FINGRINGHOE AND ROWHEDGE FERRY COMMUNITY INTEREST COMPANY

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

This company is commonly known as Wivenhoe, Fingringhoe And Rowhedge Ferry Community Interest Company. The company was founded 15 years ago and was given the registration number 06631859. The firm's registered office is in COLCHESTER. You can find them at 1 Brewery House Brook Street, Wivenhoe, Colchester, Essex. This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:WIVENHOE, FINGRINGHOE AND ROWHEDGE FERRY COMMUNITY INTEREST COMPANY
Company Number:06631859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2008
End of financial year:23 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:1 Brewery House Brook Street, Wivenhoe, Colchester, Essex, CO7 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brewery House, Brook Street, Wivenhoe, Colchester, CO7 9DS

Director01 January 2021Active
1 Brewery House, Brook Street, Wivenhoe, Colchester, CO7 9DS

Director01 January 2021Active
1 Brewery House, Brook Street, Wivenhoe, Colchester, CO7 9DS

Director01 May 2021Active
1 Brewery House, Brook Street, Wivenhoe, Colchester, CO7 9DS

Director09 February 2021Active
1, Trinity Close, Wivenhoe, CO7 9RA

Secretary26 June 2008Active
1, Trinity Close, Wivenhoe, CO7 9RA

Director01 June 2011Active
21, Valley Road, Wivenhoe, Colchester, England, CO7 9JN

Director02 March 2016Active
1 Brewery House, Brook Street, Wivenhoe, Colchester, England, CO7 9DS

Director01 April 2012Active
1, Trinity Close, Wivenhoe, CO7 9RA

Director07 June 2012Active
1 Brewery House, Brook Street, Wivenhoe, Colchester, England, CO7 9DS

Director24 October 2012Active
41, Heath Road, Lexton, Colchester, CO3 4DJ

Director26 June 2008Active
56, High Street, Rowhedge, Colchester, CO5 7ET

Director26 June 2008Active
10, The Nook, Wivenhoe, CO7 9NH

Director26 June 2008Active
1 High Street, Wivenhoe, CO7 9BJ

Director26 June 2008Active
4, West Quay, Wivenhoe, CO7 9TF

Director26 June 2008Active
1, Trinity Close, Wivenhoe, CO7 9RA

Director01 January 2010Active
6, Oxton Close, Rowhedge, Colchester, England, CO5 7JJ

Director18 October 2015Active
44 Old Ferry Road, Wivenhoe, CO7 9SW

Director26 June 2008Active
1, Trinity Close, Wivenhoe, CO7 9RA

Director26 November 2012Active
1, Trinity Close, Wivenhoe, CO7 9RA

Director29 October 2012Active

People with Significant Control

Mr Phillip Booth
Notified on:10 May 2017
Status:Active
Date of birth:June 1960
Nationality:British
Address:1 Brewery House, Brook Street, Colchester, CO7 9DS
Nature of control:
  • Significant influence or control
Mr David Slavinskas
Notified on:10 May 2017
Status:Active
Date of birth:August 1955
Nationality:British
Address:1 Brewery House, Brook Street, Colchester, CO7 9DS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Officers

Termination secretary company with name termination date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date no member list.

Download
2016-05-20Accounts

Accounts with accounts type total exemption full.

Download
2016-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.