COMMUNITY REUSE AND TRAINING ESSEX CIC
Overview
Company Name | COMMUNITY REUSE AND TRAINING ESSEX CIC |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06842476 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMMUNITY REUSE AND TRAINING ESSEX CIC?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is COMMUNITY REUSE AND TRAINING ESSEX CIC located?
Registered Office Address | 24 High Street Community Furniture & Electrical Shop CO15 1NR Clacton-On-Sea England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY REUSE AND TRAINING ESSEX CIC?
Company Name | From | Until |
---|---|---|
TALKWOOD COMMUNITY INTEREST COMPANY | Mar 10, 2009 | Mar 10, 2009 |
What are the latest accounts for COMMUNITY REUSE AND TRAINING ESSEX CIC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for COMMUNITY REUSE AND TRAINING ESSEX CIC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Mark Andrew Penn as a secretary on Feb 04, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Megan Violet Penn as a director on Oct 13, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Mark Andrew Penn as a person with significant control on Apr 07, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 1 Jessop Close Clacton-on-Sea Essex CO15 4LX England to 24 24 High Street Community Furniture & Electrical Shop Clacton-on-Sea CO15 1NR on Oct 16, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2017 | 11 pages | AA | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Mar 10, 2016 no member list | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 9 pages | AA | ||||||||||
Appointment of Miss Megan Violet Penn as a director on Dec 08, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Community Furniture Warehouse Unit 1 Jessop Close Stephenson Road West Clacton-on-Sea Essex CO15 4LY United Kingdom to 1 Jessop Close Clacton-on-Sea Essex CO15 4LX on Dec 09, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 8 pages | AA | ||||||||||
Registered office address changed from C/O Mark Penn Unit 2, the Oakwood Ctr Harwich Road Little Clacton Clacton-on-Sea Essex CO16 9nd to Community Furniture Warehouse Unit 1 Jessop Close Stephenson Road West Clacton-on-Sea Essex CO15 4LY on May 14, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 10, 2015 no member list | 3 pages | AR01 | ||||||||||
Annual return made up to Mar 10, 2014 no member list | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 8 pages | AA | ||||||||||
Who are the officers of COMMUNITY REUSE AND TRAINING ESSEX CIC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PENN, Mark Andrew | Director | High Street Community Furniture & Electrical Shop CO15 1NR Clacton-On-Sea 24 England | England | British | Chief Executive | 179309720001 | ||||
PENN, Mark Andrew | Secretary | High Street Community Furniture & Electrical Shop CO15 1NR Clacton-On-Sea 24 England | 151011660001 | |||||||
SMITH, Robert William | Secretary | Bramleigh 180 Frinton Road Kirby Cross CO13 0PD Frinton On Sea Essex | British | Accountant | 79406980001 | |||||
FOREMOST FORMATIONS COMPANY SERVICES LIMITED | Secretary | Ipswich Road CO4 0HN Colchester 347 Essex United Kingdom | 128643860001 | |||||||
ABBOTT, Derek | Director | Chestnut Avenue CO13 9LD Frinton On Sea Claimont Essex | British | Chartered Accountant | 137648010001 | |||||
BLACK, David | Director | 347 Ipswich Road CO4 0HN Colchester Essex | England | British | Formation Agent | 84952630001 | ||||
EXWORTH, Desmond Brian, Dr | Director | Wittonwood Road CO13 9LD Frinton-On-Sea 85 Essex | United Kingdom | British | Medical Practitioner | 131174240001 | ||||
MESSENGER, Debianne | Director | c/o Mark Penn The Oakwood Ctr Harwich Road Little Clacton CO16 9ND Clacton-On-Sea Unit 2, Essex United Kingdom | United Kingdom | British | Work Based Learning Manager | 136569470001 | ||||
PENN, Megan Violet | Director | High Street Community Furniture & Electrical Shop CO15 1NR Clacton-On-Sea 24 England | England | British | Customer Service Representative | 203368030001 | ||||
SMITH, Robert William | Director | Bramleigh 180 Frinton Road Kirby Cross CO13 0PD Frinton On Sea Essex | England | British | Accountant | 79406980001 |
Who are the persons with significant control of COMMUNITY REUSE AND TRAINING ESSEX CIC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Andrew Penn | Mar 09, 2017 | 24 High Street Community Furniture & Electrical Shop CO15 1NR Clacton-On-Sea 24 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0