UKBizDB.co.uk

DOWNSIDE ENTERPRISE LIMITED

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

This company is commonly known as Downside Enterprise Limited. The company was founded 34 years ago and was given the registration number 02456168. The firm's registered office is in RADSTOCK. You can find them at Downside Abbey, Stratton On The Fosse, Radstock, Somerset. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:DOWNSIDE ENTERPRISE LIMITED
Company Number:02456168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1990
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Downside Abbey, Stratton On The Fosse, Radstock, Somerset, BA3 4RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RJ

Director13 October 2013Active
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RJ

Director21 March 2005Active
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RH

Director01 September 1996Active
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RJ

Director11 September 2014Active
15 Julius Road, Bristol, BS7 8EU

Secretary01 November 1999Active
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RJ

Secretary03 October 2013Active
Downside Abbey, Stratton On The Fosse, Bath, BA3 4RH

Secretary-Active
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RH

Director14 May 2007Active
Downside Abbey, Stratton-On-Fosse, Bath, BA3 4RJ

Director01 May 1993Active
Downside Abbey, Stratton On The Fosse, Bath, BA3 4RH

Director-Active
Downside Abbey, Stratton On The Fosse, Bath, BA3 4RH

Director19 May 1995Active
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RJ

Director03 October 2013Active
Downside Abbey, Radstock, BA3 4RH

Director11 August 1998Active

People with Significant Control

Downside Abbey Trustees Registered
Notified on:25 October 2021
Status:Active
Country of residence:England
Address:Downside Abbey, Stratton-On-The-Fosse, Radstock, England, BA3 4RJ
Nature of control:
  • Right to appoint and remove directors
Downside Abbey General Trust
Notified on:17 July 2019
Status:Active
Country of residence:England
Address:Downside Abbey, Stratton-On-The-Fosse, Radstock, England, BA3 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Rev Nicholas Philip Wetz
Notified on:01 September 2018
Status:Active
Date of birth:July 1961
Nationality:British
Address:Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RJ
Nature of control:
  • Right to appoint and remove directors as trust
Dom Leo Maidlow Davis
Notified on:14 August 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RJ
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 (8 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
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-12Dissolution

Dissolution application strike off company.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type small.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Change account reference date company previous extended.

Download
2019-05-14Accounts

Accounts with accounts type small.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Accounts

Accounts with accounts type full.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.