UKBizDB.co.uk

FRIENDS OF EXMOOR PONIES LIMITED

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

This company is commonly known as Friends Of Exmoor Ponies Limited. The company was founded 29 years ago and was given the registration number 02991213. The firm's registered office is in RICHMOND. You can find them at 38 Olliver Road, , Richmond, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FRIENDS OF EXMOOR PONIES LIMITED
Company Number:02991213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:38 Olliver Road, Richmond, England, DL10 5QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Gas Lane, Hinton St. George, England, TA17 8RX

Secretary14 April 2021Active
1 Pickup Brow Cottage, Tockholes Road, Tockholes, Darwen, England, BB3 0LR

Director02 February 2012Active
9, Molland, South Molton, England, EX36 3ND

Director14 April 2021Active
74, Azalea Road, Wick St. Lawrence, Weston-Super-Mare, England, BS22 9TJ

Director22 December 2021Active
The Croft, Trelleck, Monmouth, NP25 4PA

Director22 August 2004Active
9, Gas Lane, Hinton St. George, England, TA17 8RX

Director01 January 2016Active
43, Lower Street, Merriott, England, TA16 5NL

Director25 January 2023Active
Orchard House, North Road, Yate, Bristol, England, BS37 7LW

Director19 April 2022Active
Applesteads, Bowsden, Berwick-Upon-Tweed, United Kingdom, TD15 2TW

Secretary02 February 2012Active
6 The Meadow, Denmead, Waterlooville, PO7 6YJ

Secretary01 September 2005Active
Glen Fern, Waddicombe, Dulverton, TA22 9RY

Secretary19 December 1994Active
38, Olliver Road, Richmond, England, DL10 5QA

Secretary01 January 2016Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 November 1994Active
Bullseye, Luckwell Bridge, Wheddon Cross, TA24 7EQ

Director24 September 1995Active
6 The Meadow, Denmead, Waterlooville, PO7 6YJ

Director31 March 2007Active
Chilcott Down, 16 Battleton, Dulverton, England, TA22 9HT

Director02 February 2012Active
Chilcott Down, 16 Battleton, Dulverton, England, TA22 9HT

Director24 September 1995Active
Gallon House, Simonsbath, Minehead, England, TA24 7JY

Director01 January 2016Active
5 Penny Lea, Watchet, Taunton, TA23 0JE

Director19 December 1994Active
Flat 2 17 Fernbank Road, Redland, Bristol, BS6 6QA

Director01 November 2000Active
Venskab Barn, Morebath, Tiverton, England, EX16 9AQ

Director01 January 2016Active
Bulls Eye, Luckwell Bridge, Wheddon Cross, Minehead, England, TA24 7EQ

Director31 August 2019Active
Glen Fern, Waddicombe, Dulverton, TA22 9RY

Director19 December 1994Active
2 East Green, Bowsden, Berwick-Upon-Tweed, TD15 2TJ

Director27 July 2004Active
Knighton, Withypool, Minehead, TA24 7RD

Director24 September 1995Active
The Oaks, Worth Farm, Withypool, Minehead, TA24 7RQ

Director01 October 2006Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director16 November 1994Active

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 (6 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Address

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

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person secretary company with change date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Address

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

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.