UKBizDB.co.uk

BECKERY ISLAND REGENERATION TRUST

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

This company is commonly known as Beckery Island Regeneration Trust. The company was founded 18 years ago and was given the registration number 05518679. The firm's registered office is in GLASTONBURY. You can find them at Town Hall, Magdalene Street, Glastonbury, Somerset. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BECKERY ISLAND REGENERATION TRUST
Company Number:05518679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Town Hall, Magdalene Street, Glastonbury, Somerset, BA6 9EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town Hall, Magdalene Street, Glastonbury, England, BA6 9EL

Secretary24 May 2018Active
Town Hall, Magdalene Street, Glastonbury, BA6 9EL

Director24 October 2019Active
Town Hall, Magdalene Street, Glastonbury, BA6 9EL

Director24 October 2019Active
Town Hall, Magdalene Street, Glastonbury, England, BA6 9EL

Director03 August 2022Active
Town Hall, Magdalene Street, Glastonbury, England, BA6 9EL

Director09 September 2022Active
Town Hall, Magdalene Street, Glastonbury, BA6 9EL

Director24 October 2019Active
Town Hall, Magdalene Street, Town Hall, Glastonbury, United Kingdom, BA6 9EL

Director28 July 2021Active
Town Hall, Magdalene Street, Glastonbury, BA6 9EL

Director24 October 2019Active
Higher Wick Farm, Glastonbury, BA6 8JN

Director26 July 2005Active
Higher Wick Farm, Glastonbury, BA6 8JN

Secretary26 July 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary26 July 2005Active
Town Hall, Magdalene Street, Glastonbury, BA6 9EL

Director24 October 2019Active
Town Hall, Magdalene Street, Glastonbury, BA6 9EL

Director24 October 2019Active
1 Northload Bridge Farm, North Load Street, Glastonbury, BA6 9LE

Director12 January 2007Active
12, Bove Town, Glastonbury, United Kingdom, BA6 8JE

Director08 October 2010Active
27, Cavendish Lodge, Magdalene Street, Glastonbury, BA6 8JQ

Director26 July 2005Active
15 Hill Head Close, Glastonbury, BA6 8AL

Director26 July 2005Active
Town Hall, Magdalene Street, Glastonbury, BA6 9EL

Director24 October 2019Active
3 Market Place, Glastonbury, BA6 9HD

Director26 July 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director26 July 2005Active

People with Significant Control

Mr Ian Christopher Tucker
Notified on:26 July 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Higher Wick Farm, Wick, Glastonbury, United Kingdom, BA6 8JN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-10Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Officers

Change person director company with change date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-04-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.