BUNGAY COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

BUNGAY COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05015149

Incorporation date

14/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Trinity Street, Bungay, Suffolk NR35 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon17/03/2026
Termination of appointment of Jennifer Hannah Green as a director on 2026-01-10
dot icon17/03/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon06/02/2026
Termination of appointment of Martin Evans as a secretary on 2026-01-14
dot icon06/02/2026
Termination of appointment of Martin Evans as a director on 2026-01-14
dot icon06/02/2026
Appointment of Mr Paul Nicholas Dunning as a secretary on 2026-01-14
dot icon06/02/2026
Termination of appointment of Amanda Jane Adams as a director on 2026-01-14
dot icon09/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/01/2025
Secretary's details changed for Mr Martin Evans on 2025-01-14
dot icon28/01/2025
Director's details changed for Mrs Judy Cloke on 2025-01-14
dot icon28/01/2025
Director's details changed for Martin Evans on 2025-01-14
dot icon28/01/2025
Director's details changed for Mrs Bev Herring on 2025-01-14
dot icon28/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon28/01/2025
Director's details changed for Mrs Ruth Louise Botham on 2025-01-14
dot icon23/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon22/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon18/01/2024
Appointment of Jennifer Hannah Green as a director on 2024-01-17
dot icon18/01/2024
Appointment of Mr James Elliot Walker as a director on 2024-01-17
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/11/2023
Termination of appointment of Sarah Taylor as a director on 2023-10-31
dot icon03/10/2023
Termination of appointment of Sylvia Mary Knights as a director on 2023-10-02
dot icon12/05/2023
Termination of appointment of Jayne Lizabeth Groom as a director on 2023-05-10
dot icon25/04/2023
Termination of appointment of Stephen Honeywood as a director on 2023-04-24
dot icon20/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon10/11/2022
Termination of appointment of Stephen Glenn Went as a director on 2022-11-01
dot icon22/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/05/2022
Appointment of Amanda Jane Adams as a director on 2022-04-19
dot icon04/05/2022
Appointment of Mr Paul Nicholas Dunning as a director on 2022-05-04
dot icon26/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon26/11/2021
Appointment of Mrs Sarah Taylor as a director on 2021-11-15
dot icon22/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon27/05/2021
Resolutions
dot icon27/05/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon27/05/2021
Change of name notice
dot icon21/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon21/01/2021
Director's details changed for Mr Stephen Honeywood on 2021-01-20
dot icon21/01/2021
Director's details changed for Mr Stephen Glenn Went on 2021-01-20
dot icon21/01/2021
Director's details changed for Mrs Jayne Lizabeth Groom on 2021-01-20
dot icon13/10/2020
Termination of appointment of Christopher Leslie Reeve as a director on 2020-10-08
dot icon21/09/2020
Appointment of Mr Stephen Glenn Went as a director on 2020-09-17
dot icon02/07/2020
Total exemption full accounts made up to 2020-02-28
dot icon22/06/2020
Appointment of Mrs Jayne Lizabeth Groom as a director on 2020-06-21
dot icon22/06/2020
Termination of appointment of Keith William Parker as a director on 2020-06-05
dot icon21/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon06/12/2019
Appointment of Mr Stephen Honeywood as a director on 2019-12-06
dot icon24/10/2019
Termination of appointment of Mary Clare Matthews as a director on 2019-10-22
dot icon16/09/2019
Termination of appointment of Simon Erik Woods as a director on 2019-08-21
dot icon11/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon08/10/2018
Termination of appointment of Roye Staines as a director on 2018-10-06
dot icon25/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/03/2018
Appointment of Mrs Bev Herring as a director on 2018-02-07
dot icon25/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon30/10/2017
Appointment of Mrs Mary Matthews as a director on 2017-10-25
dot icon04/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/08/2017
Termination of appointment of Patrick Bradley as a director on 2017-08-10
dot icon10/08/2017
Termination of appointment of Catherine Blakeburn as a director on 2017-08-10
dot icon24/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon24/11/2016
Termination of appointment of David Winston Ritchie as a director on 2016-07-20
dot icon24/11/2016
Termination of appointment of Michael Ellis Davies as a director on 2016-07-20
dot icon24/11/2016
Director's details changed for Mr Christopher Leslie Reeves on 2016-11-24
dot icon24/11/2016
Appointment of Mr Simon Erik Woods as a director on 2016-08-16
dot icon24/11/2016
Termination of appointment of John Michael Putman as a director on 2016-11-24
dot icon24/11/2016
Director's details changed for Mr Kieth William Parker on 2016-11-24
dot icon24/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon30/03/2016
Registered office address changed from C/O Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT to 11 Trinity Street Bungay Suffolk NR35 1EH on 2016-03-30
dot icon17/01/2016
Annual return made up to 2016-01-14 no member list
dot icon14/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/08/2015
Appointment of Mr Kieth William Parker as a director on 2015-07-13
dot icon14/08/2015
Appointment of Mrs Sylvia Mary Knights as a director on 2015-07-13
dot icon14/08/2015
Appointment of Mr Patrick Bradley as a director on 2015-07-13
dot icon15/01/2015
Annual return made up to 2015-01-14 no member list
dot icon15/01/2015
Termination of appointment of David Gerard Wuyts as a director on 2014-10-31
dot icon15/01/2015
Director's details changed for Mr David Winston Richie on 2014-01-13
dot icon14/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/01/2014
Annual return made up to 2014-01-14 no member list
dot icon26/11/2013
Termination of appointment of Michelle Fuller-Watts as a director
dot icon25/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/02/2013
Appointment of Mr Martin Evans as a secretary
dot icon01/02/2013
Termination of appointment of Micheal Davies as a secretary
dot icon01/02/2013
Director's details changed for Mrs Catherine Blakeborn on 2013-02-01
dot icon01/02/2013
Director's details changed for Mrs Catherine Blakeborn on 2013-02-01
dot icon15/01/2013
Annual return made up to 2013-01-14 no member list
dot icon15/01/2013
Director's details changed for Mrs Oye Staines on 2013-01-12
dot icon15/01/2013
Appointment of Mr Micheal Ellis Davies as a secretary
dot icon15/01/2013
Termination of appointment of Raymond Baker as a secretary
dot icon14/11/2012
Appointment of Mrs Michelle Elizabeth Fuller-Watts as a director
dot icon14/11/2012
Appointment of Mr David Winston Richie as a director
dot icon13/11/2012
Appointment of Mr Christopher Leslie Reeves as a director
dot icon13/11/2012
Appointment of Mrs Judy Cloke as a director
dot icon06/11/2012
Appointment of Mrs Ruth Louise Botham as a director
dot icon06/11/2012
Registered office address changed from 11 Farm Close Bungay Suffolk NR35 1JG on 2012-11-06
dot icon14/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon30/01/2012
Annual return made up to 2012-01-14 no member list
dot icon19/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/04/2011
Appointment of Mrs Oye Staines as a director
dot icon04/04/2011
Appointment of Mr John Michael Putman as a director
dot icon01/04/2011
Appointment of Mr Micheal Ellis Davies as a director
dot icon01/04/2011
Termination of appointment of Rona Went as a director
dot icon01/04/2011
Termination of appointment of Mary Hickley as a director
dot icon15/01/2011
Annual return made up to 2011-01-14 no member list
dot icon22/11/2010
Appointment of Mrs Rona Hazel Went as a director
dot icon22/11/2010
Appointment of Mrs Catherine Blakeborn as a director
dot icon22/11/2010
Appointment of Miss Mary Hickley as a director
dot icon03/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon14/01/2010
Annual return made up to 2010-01-14 no member list
dot icon14/01/2010
Director's details changed for David Gerard Wuyts on 2010-01-14
dot icon14/01/2010
Director's details changed for Martin Evans on 2010-01-14
dot icon27/04/2009
Partial exemption accounts made up to 2009-02-28
dot icon27/01/2009
Annual return made up to 14/01/09
dot icon18/06/2008
Partial exemption accounts made up to 2008-02-29
dot icon19/02/2008
Annual return made up to 14/01/08
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon12/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon22/05/2007
Annual return made up to 14/01/07
dot icon05/06/2006
Partial exemption accounts made up to 2006-02-28
dot icon15/03/2006
Annual return made up to 14/01/06
dot icon09/08/2005
Partial exemption accounts made up to 2005-02-28
dot icon14/04/2005
Registered office changed on 14/04/05 from: upper olland street bungay suffolk NR35 1DE
dot icon15/02/2005
Annual return made up to 14/01/05
dot icon12/11/2004
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon23/01/2004
Secretary resigned;director resigned
dot icon23/01/2004
New secretary appointed
dot icon23/01/2004
Registered office changed on 23/01/04 from: 31 corsham street london N1 6DR
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
Director resigned
dot icon14/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
14/01/2004 - 14/01/2004
6844
L & A REGISTRARS LIMITED
Nominee Director
14/01/2004 - 14/01/2004
6842
L & A SECRETARIAL LIMITED
Corporate Director
14/01/2004 - 14/01/2004
226
Putman, John Michael
Director
15/03/2011 - 24/11/2016
5
Groom, Jayne Lizabeth
Director
21/06/2020 - 10/05/2023
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUNGAY COMMUNITY CENTRE

BUNGAY COMMUNITY CENTRE is an(a) Active company incorporated on 14/01/2004 with the registered office located at 11 Trinity Street, Bungay, Suffolk NR35 1EH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUNGAY COMMUNITY CENTRE?

toggle

BUNGAY COMMUNITY CENTRE is currently Active. It was registered on 14/01/2004 .

Where is BUNGAY COMMUNITY CENTRE located?

toggle

BUNGAY COMMUNITY CENTRE is registered at 11 Trinity Street, Bungay, Suffolk NR35 1EH.

What does BUNGAY COMMUNITY CENTRE do?

toggle

BUNGAY COMMUNITY CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BUNGAY COMMUNITY CENTRE?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Jennifer Hannah Green as a director on 2026-01-10.