SHEEPWASH COMMUNITY P.O. AND STORES C.I.C.

Address:
The Square, Sheepwash, Beaworthy, Devon, EX21 5NE

SHEEPWASH COMMUNITY P.O. AND STORES C.I.C. is a business entity registered at Companies House, UK, with entity identifier is 04246936. The registration start date is July 5, 2001. The current status is Active.

Company Overview

Company Number 04246936
Company Name SHEEPWASH COMMUNITY P.O. AND STORES C.I.C.
Registered Address The Square
Sheepwash
Beaworthy
Devon
EX21 5NE
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-07-05
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2016-08-02
Returns Last Update 2015-07-05
Confirmation Statement Due Date 2021-07-19
Confirmation Statement Last Update 2020-07-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47110 Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Location

Address THE SQUARE
SHEEPWASH
Post Town BEAWORTHY
County DEVON
Post Code EX21 5NE

Companies with the same post code

Entity Name Office Address
CHRIS HALL CONTRACTORS LIMITED Fayrefield House The Square, Sheepwash, Beaworthy, EX21 5NE, United Kingdom
THE LOONEY COFFEE BEAN COMPANY LIMITED Pound House, The Square, Sheepwash, Beaworthy, EX21 5NE, England
2H2B LIMITED Wren Cottage The Square, Sheepwash, Beaworthy, Devon, EX21 5NE, England

Companies with the same post town

Entity Name Office Address
SOUTHERN LIFESTYLE BUILDINGS LIMITED 5 The Sidings, Halwill Junction, Beaworthy, EX21 5TG, England
ELEM FITNESS LTD West Venn, Ashwater, Beaworthy, EX21 5DF, England
DEVON VINTAGE INTERIORS LTD 1 Meadow Park, Shebbear, Beaworthy, EX21 5QJ, England
GREEN TYRES LTD Coope, Ashwater, Beaworthy, EX21 5HE, England
ELEMENTAL - CRYSTALS AND GEMS LIMITED 2 Meadow Park, Shebbear, Beaworthy, EX21 5QJ, England
CONTEMPORARY GARDEN LIVING LTD Beech Wood, Ashwater, Beaworthy, EX21 5UT, England
TUMLEY SUPPLIES LIMITED Millstone Cottage, Polehayes, Beaworthy, Devon, EX21 5AT, United Kingdom
GARLANDS EQUESTRIAN LTD Garlands Farm, Highampton, Beaworthy, EX21 5JR, England
EMC SQUARED ENGINEERING LTD Ash Cottage, Ashwater, Beaworthy, EX21 5DH, England
DRAGON CONVERSIONS LIMITED The Cottage Black Torrington, Coham House, Beaworthy, EX21 5HT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CROSSLEY, Simon Weston Secretary (Active) The Square, Sheepwash, Beaworthy, Devon, EX21 5NE /
12 April 2016
/
ANSELL, Alison Director (Active) The Glebe, West Road, Sheepwash, Beaworthy, Devon, England, EX21 5NF August 1953 /
13 April 2016
British /
England
Editor
CROSSLEY, Simon Weston Director (Active) Elm Court, East Street, Sheepwash, Beaworthy, Devon, England, EX21 5NL December 1955 /
12 April 2016
British /
England
Retired
JONES, Anna Patricia Secretary (Resigned) Sloe Cottage, North Street, Sheepwash, Beaworthy, Devon, EX21 5NH /
5 July 2001
British /
Proposed Director
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
5 July 2001
/
CHESHIRE, Nicola Director (Resigned) The Square, Sheepwash, Beaworthy, Devon, EX21 5NE August 1971 /
25 May 2004
British /
United Kingdom
Occupational Therapist
JONES, Anna Patricia Director (Resigned) Sloe Cottage, North Street, Sheepwash, Beaworthy, Devon, EX21 5NH February 1962 /
5 July 2001
British /
United Kingdom
Proposed Director
JONES, Brian Henry Maynard Director (Resigned) Down Farm, Sheepwash, Beaworthy, Devon, EX21 5HU November 1959 /
5 July 2001
British /
Director

Competitor

Improve Information

Please provide details on SHEEPWASH COMMUNITY P.O. AND STORES C.I.C. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches