UKBizDB.co.uk

ACCESSIBLE TRANSPORT WEST SOMERSET

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accessible Transport West Somerset. The company was founded 19 years ago and was given the registration number 05398337. The firm's registered office is in MINEHEAD. You can find them at Acorn Park, Brunel Way, Minehead, Somerset. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:ACCESSIBLE TRANSPORT WEST SOMERSET
Company Number:05398337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Acorn Park, Brunel Way, Minehead, Somerset, TA24 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorn Park, Brunel Way, Minehead, TA24 5BY

Secretary22 November 2022Active
9 Marshfield Road, Minehead, TA24 6AQ

Director26 July 2007Active
Acorn Park, Brunel Way, Minehead, England, TA24 5BY

Director21 May 2013Active
Honeyrow House, Honeyrow Lane, Bicknoller, Taunton, England, TA4 4EE

Director27 September 2023Active
Acorn Park, Brunel Way, Minehead, TA24 5BY

Director04 November 2019Active
Acorn Park, Brunel Way, Minehead, TA24 5BY

Director16 February 2016Active
Acorn Park, Brunel Way, Minehead, TA24 5BY

Director04 November 2019Active
3 Alexandra Road, Minehead, TA24 5DP

Secretary07 December 2005Active
White Lodge, Periton Road, Minehead, TA24 8DU

Secretary18 March 2005Active
The Old Post Officve, Wheddon Cross, Minehead, England, TA24 7DX

Secretary11 September 2006Active
Acorn Park, Brunel Way, Minehead, England, TA24 5BY

Director08 September 2005Active
The Racks, Beacon Road, Minehead, TA24 5SE

Director18 March 2005Active
2 Lukes Gardens, Withycombe, Minehead, TA24 6RP

Director09 June 2005Active
Trelodge 20 Queenswood Road, Bridgwater, TA6 7NB

Director18 March 2005Active
71, Pear Tree Way, Cades Farm, Wellington, United Kingdom, TA21 9AB

Director08 September 2005Active
11, Meadowside, Carhampton, Minehead, England, TA24 6PF

Director24 April 2012Active
4 Saxon Close, Cleeve Hill, Watchet, TA23 0BN

Director22 January 2007Active
Clements Cottage, Tivington, Minehead, TA24 8SU

Director10 April 2006Active

People with Significant Control

Mr David John Bates
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:9, Marshfield Road, Minehead, England, TA24 6AQ
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Appoint person secretary company with name date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-05Officers

Termination director company with name termination date.

Download
2022-06-05Officers

Termination secretary company with name termination date.

Download
2022-06-05Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Officers

Change person secretary company with change date.

Download
2020-03-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Resolution

Resolution.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Change of constitution

Statement of companys objects.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.