UKBizDB.co.uk

SHEPTON MALLET AFC LIMITED

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

This company is commonly known as Shepton Mallet Afc Limited. The company was founded 38 years ago and was given the registration number 01997791. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SHEPTON MALLET AFC LIMITED
Company Number:01997791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1986
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepton Mallet Afc, The Playing Fields, West Shepton, Shepton Mallet, England, BA4 5XN

Secretary15 February 2021Active
Shepton Mallett Afc Ltd, The Playing Fields, West Shepton, Shepton Mallet, England, BA4 5XN

Director08 June 2018Active
Shepton Mallet Afc Ltd, The Playing Fields, West Shepton, Shepton Mallet, England, BA4 5XN

Director08 June 2018Active
50, Barrington Place, Shepton Mallet, England, BA4 5GH

Secretary28 February 2011Active
43 Victoria Grove, Shepton Mallet, BA4 5NJ

Secretary25 February 2002Active
26 Duchy Road, Shepton Mallet, BA4 5TJ

Secretary-Active
3 Buckland Road, Shepton Mallet, BA4 5TQ

Secretary28 September 1993Active
18 Misburg Close, Shepton Mallett, BA4 5GB

Director28 September 1993Active
31 Queens Road, Shepton Mallet, BA4 5TL

Director18 March 1996Active
Grenfens Barton West Shepton, Shepton Mallet, BA4 5UJ

Director23 September 1996Active
8 Moonshill Cottages, Stoke St. Michael, BA3 5JZ

Director-Active
57 Garston Street, Shepton Mallet, BA4 5NW

Director16 July 1993Active
9 Southfield Road, Shepton Mallet, BA4 5XF

Director-Active
10 Westleigh Gardens, Shepton Mallet, BA4 5YB

Director-Active
8 The Maples, Shepton Mallet, BA4 5HL

Director-Active
15 Compton Road, Shepton Mallet, BA4 5QR

Director27 October 2005Active
20 Old Wells Road, Shepton Mallet, BA4 5XL

Director23 September 1996Active
34 Shaftgate Avenue, Shepton Mallet, BA4 5YA

Director18 April 1994Active
Braeside Holcombe Hill, Holcombe, Bath, BA3 5DG

Director14 September 1993Active
11 Tallowood, Lower Charlton, Shepton Mallet, BA4 5QN

Director-Active
25 Hyatt Place, Shepton Mallet, BA4 5XY

Director04 July 1993Active
Neleathe Oakhill Road, Stoke- St- Michael, Bath, BA3 5JJ

Director16 July 1993Active

People with Significant Control

Mr Rodney Joseph Neale
Notified on:08 June 2018
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Bishopbrook House, Cathedral Avenue, Wells, United Kingdom, BA5 1FD
Nature of control:
  • Significant influence or control
Mr Terence James Allen
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:18, Misburg Close, Shepton Mallet, England, BA4 5GB
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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Appoint person secretary company with name date.

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.