UKBizDB.co.uk

GLASTONBURY TRIBUNAL LIMITED

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

This company is commonly known as Glastonbury Tribunal Limited. The company was founded 31 years ago and was given the registration number 02742179. The firm's registered office is in SOMERSET. You can find them at 9 High Street, Glastonbury, Somerset, . This company's SIC code is 79901 - Activities of tourist guides.

Company Information

Name:GLASTONBURY TRIBUNAL LIMITED
Company Number:02742179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79901 - Activities of tourist guides

Office Address & Contact

Registered Address:9 High Street, Glastonbury, Somerset, BA6 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer Cottage, 30 Northload Street, Glastonbury, BA6 9JJ

Director13 November 2008Active
St Dunstan's House, Magdalene Street, Glastonbury, England, BA6 9EL

Director16 August 2012Active
St Dunstan's House, Magdalene Street, Glastonbury, England, BA6 9EL

Director01 November 2017Active
7, Northload Street, Glastonbury, England, BA6 9JJ

Director25 August 2016Active
9 Wilfrid Road, Wilfrid Road, Street, England, BA16 0EU

Director01 August 2017Active
St Dunstan's House, Magdalene Street, Glastonbury, England, BA6 9EL

Director17 July 2018Active
Yew Tree Farm House, Westham, Wedmore, BS28 4UY

Director26 August 2004Active
4 Mildred Road, Walton, Street, BA16 9QP

Secretary18 August 1999Active
18 Mendip Drive, Frome, BA11 2HT

Secretary24 August 1992Active
18 Merrick Road, Glastonbury, BA6 9AT

Secretary16 March 1994Active
33 Portway, Street, BA16 0SF

Secretary18 September 1992Active
3 Station Road, Ashcott, Bridgwater, TA7 9QP

Secretary16 February 2000Active
6, Simmons Close, Street, BA16 0NT

Secretary23 January 2008Active
15, Bere Lane, Glastonbury, England, BA6 8BD

Director13 February 2018Active
Walnut Cottage Silver Street, Barton St David, Somerton, TA11 6DD

Director07 December 1994Active
13 Maple Close, Street, BA16 0JD

Director-Active
32 Bluestone Court, Oxendale, Street, England, BA16 0NF

Director26 June 2014Active
7, St. Gildas Way, Glastonbury, England, BA6 9PD

Director03 September 2015Active
7 Saint Gildas Way, Glastonbury, BA6 9PD

Director23 August 2007Active
18 Downs Orchard, Meare, Glastonbury, BA6 9SQ

Director13 March 1996Active
The Hermitage, Chilkwell Street, Glastonbury, BA6 8DJ

Director-Active
26 Smithfield Road, Street, BA16 0RG

Director29 May 2002Active
9 Old Wells Road, Glastonbury, BA6 8ED

Director17 November 2005Active
10 Linden Grove, Taunton, TA1 1EF

Director-Active
47 Combe Park, Yeovil, BA21 3BD

Director22 November 2001Active
Coombe House Bove Town, Glastonbury, BA6 8JG

Director12 June 1996Active
20, Couture Grove, Street, England, BA16 0GA

Director15 November 2018Active
12 Bove Town, Glastonbury, BA6 8JE

Director20 February 2002Active
37, Overleigh, Street, England, BA16 0TR

Director14 August 2013Active
24 Roman Way, Glastonbury, BA6 8AB

Director18 August 1999Active
21 Burleigh Lane, Street, BA16 0SH

Director19 August 1998Active
9 High Street, Glastonbury, Somerset, BA6 9DP

Director19 November 2009Active
3 Wyrral Close, Glastonbury, BA6 8AT

Director18 October 1995Active
2 Albert Buildings, Glastonbury, BA6 9JN

Director-Active
Hillside Cottage Frome Road, East Horrington, Wells, BA5 3DP

Director-Active

People with Significant Control

Mrs Mary Jean Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:St Dunstan's House, Magdalene Street, Glastonbury, England, BA6 9EL
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
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-03Address

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

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download
2019-04-20Officers

Termination director company with name termination date.

Download
2018-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-18Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-10-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.