Company Information for THETFORD BUSINESS FORUM C.I.C.
The Limes, 32 Bridge Street, Thetford, NORFOLK, IP24 3AG,
|
Company Registration Number
06408358
Community Interest Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THETFORD BUSINESS FORUM C.I.C. | ||
Legal Registered Office | ||
The Limes 32 Bridge Street Thetford NORFOLK IP24 3AG Other companies in IP24 | ||
Previous Names | ||
|
Company Number | 06408358 | |
---|---|---|
Company ID Number | 06408358 | |
Date formed | 2007-10-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-01 08:59:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MIKE BROWN |
||
JOHN EDWARD PATRICK CONNOLLY |
||
VALERIE ANN WATSON-BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN JAMES FLORINGER |
Company Secretary | ||
BRIAN JAMES FLORINGER |
Director | ||
SUSAN ANN GLOSSOP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BILLINGSLEY GROUP LIMITED | Director | 2010-11-06 | CURRENT | 2001-11-20 | Active | |
JEC PROPERTIES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
3DI POWER LIMITED | Director | 2004-03-26 | CURRENT | 1999-06-10 | Active | |
3D INSTRUMENTS LIMITED | Director | 1992-11-20 | CURRENT | 1992-04-24 | Active | |
AVERIAN PROPERTIES LIMITED | Director | 1991-06-30 | CURRENT | 1988-06-30 | Active | |
ENVIRO-POD LIMITED | Director | 2009-06-09 | CURRENT | 1999-02-19 | Active | |
FRESH POD LIMITED | Director | 2009-04-01 | CURRENT | 2006-07-14 | Active | |
BOLD DIRECTORIES LIMITED | Director | 2007-02-07 | CURRENT | 2007-02-07 | Active | |
THE LIVELY CREW LTD | Director | 2002-07-01 | CURRENT | 2002-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM RICHARD BRIDGMAN | |
PSC07 | CESSATION OF JOHN EDWARD PATRICK CONNOLLY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE BROWN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM RICHARD BRIDGMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/20 FROM The Gables, 21 Old Market Street Thetford Norfolk IP24 2EN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 18/01/23 | |
CICCON | Change of name - community interest company | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Valerie Ann Watson-Brown on 2019-10-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 15/03/2018 | |
PSC04 | Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2018-03-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 15/03/2018 | |
PSC04 | Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2018-03-15 | |
CH01 | Director's details changed for Mr John Edward Patrick Connolly on 2018-03-15 | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 14/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 14/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 14/08/2014 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES FLORINGER | |
TM02 | Termination of appointment of Brian James Floringer on 2015-04-01 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN GLOSSOP | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN BULLARD / 01/09/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE BROWN / 26/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SUSAN ANN GLOSSOP | |
288a | DIRECTOR APPOINTED MIKE BROWN | |
288a | DIRECTOR APPOINTED VALERIE ANN BULLARD | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/10/2008 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THETFORD BUSINESS FORUM C.I.C.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THETFORD BUSINESS FORUM C.I.C. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |