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).
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 | : |
|
Registered Address | : | Downside Abbey, Stratton On The Fosse, Radstock, Somerset, BA3 4RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RJ | Director | 13 October 2013 | Active |
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RJ | Director | 21 March 2005 | Active |
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RH | Director | 01 September 1996 | Active |
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RJ | Director | 11 September 2014 | Active |
15 Julius Road, Bristol, BS7 8EU | Secretary | 01 November 1999 | Active |
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RJ | Secretary | 03 October 2013 | Active |
Downside Abbey, Stratton On The Fosse, Bath, BA3 4RH | Secretary | - | Active |
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RH | Director | 14 May 2007 | Active |
Downside Abbey, Stratton-On-Fosse, Bath, BA3 4RJ | Director | 01 May 1993 | Active |
Downside Abbey, Stratton On The Fosse, Bath, BA3 4RH | Director | - | Active |
Downside Abbey, Stratton On The Fosse, Bath, BA3 4RH | Director | 19 May 1995 | Active |
Downside Abbey, Stratton On The Fosse, Radstock, BA3 4RJ | Director | 03 October 2013 | Active |
Downside Abbey, Radstock, BA3 4RH | Director | 11 August 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice voluntary. | Download |
2022-05-12 | Dissolution | Dissolution application strike off company. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type small. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Officers | Termination secretary company with name termination date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Change account reference date company previous extended. | Download |
2019-05-14 | Accounts | Accounts with accounts type small. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-19 | Accounts | Accounts with accounts type full. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.