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.
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 | : |
|
Registered Address | : | Acorn Park, Brunel Way, Minehead, Somerset, TA24 5BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acorn Park, Brunel Way, Minehead, TA24 5BY | Secretary | 22 November 2022 | Active |
9 Marshfield Road, Minehead, TA24 6AQ | Director | 26 July 2007 | Active |
Acorn Park, Brunel Way, Minehead, England, TA24 5BY | Director | 21 May 2013 | Active |
Honeyrow House, Honeyrow Lane, Bicknoller, Taunton, England, TA4 4EE | Director | 27 September 2023 | Active |
Acorn Park, Brunel Way, Minehead, TA24 5BY | Director | 04 November 2019 | Active |
Acorn Park, Brunel Way, Minehead, TA24 5BY | Director | 16 February 2016 | Active |
Acorn Park, Brunel Way, Minehead, TA24 5BY | Director | 04 November 2019 | Active |
3 Alexandra Road, Minehead, TA24 5DP | Secretary | 07 December 2005 | Active |
White Lodge, Periton Road, Minehead, TA24 8DU | Secretary | 18 March 2005 | Active |
The Old Post Officve, Wheddon Cross, Minehead, England, TA24 7DX | Secretary | 11 September 2006 | Active |
Acorn Park, Brunel Way, Minehead, England, TA24 5BY | Director | 08 September 2005 | Active |
The Racks, Beacon Road, Minehead, TA24 5SE | Director | 18 March 2005 | Active |
2 Lukes Gardens, Withycombe, Minehead, TA24 6RP | Director | 09 June 2005 | Active |
Trelodge 20 Queenswood Road, Bridgwater, TA6 7NB | Director | 18 March 2005 | Active |
71, Pear Tree Way, Cades Farm, Wellington, United Kingdom, TA21 9AB | Director | 08 September 2005 | Active |
11, Meadowside, Carhampton, Minehead, England, TA24 6PF | Director | 24 April 2012 | Active |
4 Saxon Close, Cleeve Hill, Watchet, TA23 0BN | Director | 22 January 2007 | Active |
Clements Cottage, Tivington, Minehead, TA24 8SU | Director | 10 April 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Appoint person secretary company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-05 | Officers | Termination director company with name termination date. | Download |
2022-06-05 | Officers | Termination secretary company with name termination date. | Download |
2022-06-05 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Officers | Change person secretary company with change date. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Resolution | Resolution. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Change of constitution | Statement of companys objects. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.