Warning: file_put_contents(c/1c24dbd79e934234d3a4fcae8e616e58.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/bf6033839592f04515dd363247c697d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Autumn Peak Limited, CF32 0EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTUMN PEAK LIMITED

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

This company is commonly known as Autumn Peak Limited. The company was founded 27 years ago and was given the registration number 03262690. The firm's registered office is in BRIDGEND. You can find them at The Nature Centre Fountain Road, Tondu, Bridgend, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTUMN PEAK LIMITED
Company Number:03262690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Nature Centre Fountain Road, Tondu, Bridgend, CF32 0EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Nature Centre Fountain Road, Tondu, Bridgend, CF32 0EH

Secretary11 February 2008Active
The Nature Centre Fountain Road, Tondu, Bridgend, CF32 0EH

Director31 August 2022Active
The Nature Centre Fountain Road, Tondu, Bridgend, CF32 0EH

Director18 September 2017Active
Chapel House, Berea, Haverfordwest, SA62 6DJ

Secretary20 November 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary11 October 1996Active
Blaencoed, Eglwyswrw, Crymych, SA41 3ST

Secretary27 February 1999Active
Garth House, Furnace, Machynlleth, SY20 8PG

Director22 November 1997Active
The Nature Centre Fountain Road, Tondu, Bridgend, CF32 0EH

Director13 January 2020Active
10 Flemish Court, Lamphey, Pembroke, SA71 5PA

Director20 November 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director11 October 1996Active
7 Warwick Road, Sketty, Swansea, SA2 8DZ

Director09 August 2004Active
The Nature Centre Fountain Road, Tondu, Bridgend, CF32 0EH

Director18 September 2017Active
Sefton Furzy Hill, Hook, Haverfordwest, SA62 4ND

Director19 February 1999Active
The Nature Centre Fountain Road, Tondu, Bridgend, CF32 0EH

Director21 November 2011Active
3 Llys Ffynnon, Fountain Hall, Carmarthen, SA31 1RQ

Director22 November 1997Active
Blaencoed, Eglwyswrw, Crymych, SA41 3ST

Director27 February 1999Active
Laburnum Cottage, 12 Manselfield Road Murton, Swansea, SA3 3AR

Director14 September 2009Active
The Bells Narberth Road, Tenby, SA70 8TH

Director09 August 2004Active
The Nature Centre Fountain Road, Tondu, Bridgend, CF32 0EH

Director21 November 2011Active

People with Significant Control

Mr Stuart Bain
Notified on:31 August 2022
Status:Active
Date of birth:June 1977
Nationality:British
Address:The Nature Centre Fountain Road, Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Gillian Berntsen
Notified on:13 January 2020
Status:Active
Date of birth:April 1957
Nationality:British
Address:The Nature Centre Fountain Road, Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Spencer Gammond
Notified on:18 September 2017
Status:Active
Date of birth:May 1951
Nationality:British
Address:The Nature Centre Fountain Road, Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Shirley Matthews
Notified on:18 September 2017
Status:Active
Date of birth:September 1951
Nationality:British
Address:The Nature Centre Fountain Road, Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Dr Ruth Watkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:The Nature Centre Fountain Road, Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Gerald Hunter
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:The Nature Centre Fountain Road, Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type dormant.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type dormant.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2018-11-29Officers

Change person secretary company with change date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.