Warning: file_put_contents(c/76a586e2615093f65e6dbfbb0852b317.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e4107ccbbd27c2371a2378963d1cb91f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/a279a331517aa96d59e4166cbfaabe6f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wye Circus Cic, HR4 0EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WYE CIRCUS CIC

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

This company is commonly known as Wye Circus Cic. The company was founded 7 years ago and was given the registration number 10475072. The firm's registered office is in HEREFORD. You can find them at Unit 7 Fields Yard, Plough Lane, Hereford, Herefordshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:WYE CIRCUS CIC
Company Number:10475072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 Fields Yard, Plough Lane, Hereford, Herefordshire, HR4 0EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Fields Yard, Plough Lane, Hereford, HR4 0EL

Director10 November 2018Active
Unit 5, Field Yard, Plough Lane, Hereford, United Kingdom, HR4 0EL

Director11 November 2016Active
Unit 5, Field Yard, Plough Lane, Hereford, United Kingdom, HR4 0EL

Director11 November 2016Active
Fields Yard, Plough Lane, Hereford, HR4 0EL

Director22 November 2017Active

People with Significant Control

Sophie Kay Armstrong
Notified on:11 November 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Field Yard, Hereford, United Kingdom, HR4 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Joanne Louise Oakwell
Notified on:11 November 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Field Yard, Hereford, United Kingdom, HR4 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-17Address

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

Download
2016-11-11Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.