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.
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 | : |
|
Registered Address | : | Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shepton Mallet Afc, The Playing Fields, West Shepton, Shepton Mallet, England, BA4 5XN | Secretary | 15 February 2021 | Active |
Shepton Mallett Afc Ltd, The Playing Fields, West Shepton, Shepton Mallet, England, BA4 5XN | Director | 08 June 2018 | Active |
Shepton Mallet Afc Ltd, The Playing Fields, West Shepton, Shepton Mallet, England, BA4 5XN | Director | 08 June 2018 | Active |
50, Barrington Place, Shepton Mallet, England, BA4 5GH | Secretary | 28 February 2011 | Active |
43 Victoria Grove, Shepton Mallet, BA4 5NJ | Secretary | 25 February 2002 | Active |
26 Duchy Road, Shepton Mallet, BA4 5TJ | Secretary | - | Active |
3 Buckland Road, Shepton Mallet, BA4 5TQ | Secretary | 28 September 1993 | Active |
18 Misburg Close, Shepton Mallett, BA4 5GB | Director | 28 September 1993 | Active |
31 Queens Road, Shepton Mallet, BA4 5TL | Director | 18 March 1996 | Active |
Grenfens Barton West Shepton, Shepton Mallet, BA4 5UJ | Director | 23 September 1996 | Active |
8 Moonshill Cottages, Stoke St. Michael, BA3 5JZ | Director | - | Active |
57 Garston Street, Shepton Mallet, BA4 5NW | Director | 16 July 1993 | Active |
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 | Director | 27 October 2005 | Active |
20 Old Wells Road, Shepton Mallet, BA4 5XL | Director | 23 September 1996 | Active |
34 Shaftgate Avenue, Shepton Mallet, BA4 5YA | Director | 18 April 1994 | Active |
Braeside Holcombe Hill, Holcombe, Bath, BA3 5DG | Director | 14 September 1993 | Active |
11 Tallowood, Lower Charlton, Shepton Mallet, BA4 5QN | Director | - | Active |
25 Hyatt Place, Shepton Mallet, BA4 5XY | Director | 04 July 1993 | Active |
Neleathe Oakhill Road, Stoke- St- Michael, Bath, BA3 5JJ | Director | 16 July 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Appoint person secretary company with name date. | Download |
2021-02-18 | Officers | Termination secretary company with name termination date. | Download |
2021-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.