UKBizDB.co.uk

BURY ST. EDMUNDS TOWN TRUST

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

This company is commonly known as Bury St. Edmunds Town Trust. The company was founded 44 years ago and was given the registration number 01469397. The firm's registered office is in BURY ST EDMUNDS. You can find them at Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BURY ST. EDMUNDS TOWN TRUST
Company Number:01469397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Whiting Street, Bury St Edmunds, England, IP33 1NX

Secretary14 October 2004Active
79, Whiting Street, Bury St Edmunds, England, IP33 1NX

Director13 December 2004Active
79, Whiting Street, Bury St Edmunds, England, IP33 1NX

Director28 September 2021Active
79, Whiting Street, Bury St Edmunds, England, IP33 1NX

Director13 December 2004Active
79, Whiting Street, Bury St Edmunds, England, IP33 1NX

Director07 January 2013Active
79, Whiting Street, Bury St Edmunds, England, IP33 1NX

Director17 July 2018Active
79, Whiting Street, Bury St Edmunds, England, IP33 1NX

Director07 January 2013Active
79, Whiting Street, Bury St Edmunds, England, IP33 1NX

Director23 January 2018Active
79, Whiting Street, Bury St Edmunds, England, IP33 1NX

Director22 November 2017Active
79, Whiting Street, Bury St Edmunds, England, IP33 1NX

Director07 January 2013Active
79, Whiting Street, Bury St Edmunds, England, IP33 1NX

Director18 January 2022Active
15 Abbot Road, Bury St. Edmunds, IP33 3UA

Secretary29 November 1995Active
2 College Street, Bury St Edmunds, IP33 1NH

Secretary-Active
20 Northgate Avenue, Bury St Edmunds, IP32 6BB

Secretary13 February 1992Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director07 January 2013Active
Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY

Director04 October 2016Active
121 Southgate Street, Bury St Edmunds, IP33 2AZ

Director16 December 2000Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director07 January 2013Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director07 January 2013Active
Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY

Director22 November 2017Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director07 January 2013Active
79, Whiting Street, Bury St Edmunds, England, IP33 1NX

Director-Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director07 January 2013Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director07 January 2013Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director07 January 2013Active
79, Whiting Street, Bury St Edmunds, England, IP33 1NX

Director23 May 2017Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director07 January 2013Active
Silver Lea, West Stow, Bury St Edmunds, IP28 0ES

Director-Active

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Officers

Change person secretary company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.