POLEGATE COMMUNITY LIBRARY CIC

Register to unlock more data on OkredoRegister

POLEGATE COMMUNITY LIBRARY CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14515921

Incorporation date

30/11/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 High Street, Polegate BN26 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon20/03/2026
Notification of a person with significant control statement
dot icon27/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon02/12/2025
Cessation of Daniel David Brookbank as a person with significant control on 2025-10-23
dot icon02/12/2025
Termination of appointment of Daniel David Brookbank as a director on 2025-12-01
dot icon08/10/2025
Micro company accounts made up to 2024-11-30
dot icon03/09/2025
Registered office address changed from , Sea Road Sea Road, Pevensey Bay, Pevensey, East Sussex, BN24 6EH, England to 49 High Street Polegate BN26 6AL on 2025-09-03
dot icon03/09/2025
Certificate of change of name
dot icon08/08/2025
Appointment of Mrs Joanne Tricker as a secretary on 2025-08-08
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon18/06/2025
Appointment of Mr Douglas Malcolm Murray as a director on 2025-06-18
dot icon18/06/2025
Appointment of Mr David Russell Watts as a director on 2025-06-18
dot icon18/06/2025
Appointment of Mr Stephen Sai Hung Shing as a director on 2025-06-18
dot icon18/06/2025
Appointment of Mr James Heward as a director on 2025-06-18
dot icon18/06/2025
Appointment of Mr Andrew O'kane as a director on 2025-06-18
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon14/08/2024
Termination of appointment of Carole Ann Clark as a director on 2024-08-14
dot icon22/04/2024
Termination of appointment of Graham Michael Barton as a director on 2024-04-11
dot icon09/04/2024
Registered office address changed from , Pevensey Community Library Richmond Road, Pevensey Bay, Pevensey, BN24 6AU, England to 49 High Street Polegate BN26 6AL on 2024-04-09
dot icon29/01/2024
Micro company accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon15/08/2023
Appointment of Mr Graham Michael Barton as a director on 2023-08-13
dot icon19/01/2023
Appointment of Mrs Carole Ann Clark as a director on 2023-01-19
dot icon06/12/2022
Registered office address changed from , 13 Arundel Close, Pevensey Bay, Pevensey, BN24 6SF, England to 49 High Street Polegate BN26 6AL on 2022-12-06
dot icon30/11/2022
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Carole Ann
Director
19/01/2023 - 14/08/2024
-
Barton, Graham Michael
Director
13/08/2023 - 11/04/2024
2
Brookbank, Daniel David
Director
30/11/2022 - 01/12/2025
4
Murray, Douglas Malcolm
Director
18/06/2025 - Present
4
Shing, Stephen Sai Hung
Director
18/06/2025 - Present
1

Persons with Significant Control

2
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 POLEGATE COMMUNITY LIBRARY CIC

POLEGATE COMMUNITY LIBRARY CIC is an(a) Active company incorporated on 30/11/2022 with the registered office located at 49 High Street, Polegate BN26 6AL. 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 POLEGATE COMMUNITY LIBRARY CIC?

toggle

POLEGATE COMMUNITY LIBRARY CIC is currently Active. It was registered on 30/11/2022 .

Where is POLEGATE COMMUNITY LIBRARY CIC located?

toggle

POLEGATE COMMUNITY LIBRARY CIC is registered at 49 High Street, Polegate BN26 6AL.

What does POLEGATE COMMUNITY LIBRARY CIC do?

toggle

POLEGATE COMMUNITY LIBRARY CIC operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for POLEGATE COMMUNITY LIBRARY CIC?

toggle

The latest filing was on 20/03/2026: Notification of a person with significant control statement.