UKBizDB.co.uk

DOWNTON CUCKOO FAIR LIMITED

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

This company is commonly known as Downton Cuckoo Fair Limited. The company was founded 21 years ago and was given the registration number 04748797. The firm's registered office is in SALISBURY. You can find them at West View Slab Lane, Downton, Salisbury, Wiltshire. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:DOWNTON CUCKOO FAIR LIMITED
Company Number:04748797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:West View Slab Lane, Downton, Salisbury, Wiltshire, SP5 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West View, Slab Lane, Downton, Salisbury, England, SP5 3PS

Secretary23 February 2012Active
West View, Slab Lane, Downton, Salisbury, SP5 3PS

Director03 January 2023Active
West View, Slab Lane, Downton, Salisbury, SP5 3PS

Director05 April 2017Active
10, Vicarage Park, Redlynch, SP5 2JZ

Director02 April 2009Active
47 Gravel Close, Downton, Salisbury, SP5 3JQ

Director30 April 2003Active
47 Gravel Close, Downton, Salisbury, SP5 3JQ

Director30 April 2003Active
Brook House 126 The Borough, Downton, Salisbury, SP5 3LT

Secretary30 April 2003Active
48 Greenacres, Downton, Salisbury, SP5 3NG

Director30 April 2003Active
Martin House, Barford Lane, Downton, Salisbury, SP5 3PZ

Director02 April 2009Active
West View, Slab Lane, Downton, Salisbury, SP5 3PS

Director19 April 2018Active
208 Imperial Apartments, South Western House, Southampton, SO14 3AL

Director30 April 2003Active

People with Significant Control

Mr Ben Murley
Notified on:19 April 2018
Status:Active
Date of birth:July 1990
Nationality:British
Address:West View, Slab Lane, Salisbury, SP5 3PS
Nature of control:
  • Significant influence or control
Mrs Jeanette Ann Glynn
Notified on:05 April 2017
Status:Active
Date of birth:June 1965
Nationality:British
Address:West View, Slab Lane, Salisbury, SP5 3PS
Nature of control:
  • Significant influence or control
Mrs Edna Doreen Pike
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:West View, Slab Lane, Salisbury, SP5 3PS
Nature of control:
  • Significant influence or control
Mr Anthony John Pike
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Address:West View, Slab Lane, Salisbury, SP5 3PS
Nature of control:
  • Significant influence or control
Adrian Dennys Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:West View, Slab Lane, Salisbury, SP5 3PS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-07-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-21Persons with significant control

Notification of a person with significant control.

Download
2018-04-21Officers

Appoint person director company with name date.

Download
2018-04-21Persons with significant control

Notification of a person with significant control.

Download
2018-04-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.