UKBizDB.co.uk

SHEPTON MALLET AMENITY TRUST LIMITED

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

This company is commonly known as Shepton Mallet Amenity Trust Limited. The company was founded 57 years ago and was given the registration number 00896815. The firm's registered office is in SOMERSET. You can find them at 10 Society Road, Shepton Mallet, Somerset, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SHEPTON MALLET AMENITY TRUST LIMITED
Company Number:00896815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1967
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Society Road, Shepton Mallet, Somerset, BA4 5GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Society Road, Shepton Mallet, England, BA4 5GF

Secretary01 October 1994Active
10, Society Road, Shepton Mallet, England, BA4 5GF

Director10 July 2023Active
Barren Down House, Shepton Mallet, BA4 5LL

Secretary-Active
16 Coombe Lane, Shepton Mallet, BA4 5XD

Secretary04 September 1996Active
60 Town Lane, Shepton Mallet, BA4 5LX

Director30 June 1994Active
Barren Down House, Shepton Mallet, BA4 5LL

Director-Active
Barron Down House, Shepton Mallet, BA4 5LL

Director-Active
60 Town Lane, Shepton Mallet, BA4 5LX

Director09 December 1992Active
Ham Manor, Bowlish, Shepton Mallet, BA4 5JR

Director-Active
Brookside Cottage, Yarlington, BA9 8DG

Director-Active
1 Whitstone Close, Town Centre, Shepton Mallet, BA4 5LZ

Director09 December 1992Active
25 Allyn Saxon Drive, Shepton Mallet, BA4 5QH

Director-Active
25 Allyn Saxon Drive, Shepton Mallet, BA4 5QH

Director-Active
The Old Surgery, Leg Square, Shepton Mallet, BA4 5LL

Director09 December 1992Active
42 Society Road, Shepton Mallet, BA4 5GF

Director09 December 1992Active
Maplestone Hall Quarr, Shepton Mallet, BA4 5NP

Director-Active
Downside House, Shepton Mallet, BA4 4JL

Director-Active
6 Trajans Way, Shepton Mallet, BA4 4TW

Director09 December 1992Active
Woodbourne House, Shepton Mallet, BA4 5UN

Director-Active
Ashley House, Croscombe, Wells, BA5 3QH

Director-Active
Rovicam Ham Lane, Bowlish, Shepton Mallet, BA4 5JW

Director-Active
30 Paul Street, Shepton Mallet, BA4 5LA

Director11 December 1995Active
10 Society Road, Shepton Mallet, BA4 5GF

Director09 December 1992Active
42 Charlton Road, Shepton Mallet, BA4 5PB

Director-Active

People with Significant Control

Mr Alan Paul Stone
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:10, Society Road, Shepton Mallet, England, BA4 5GF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-12Dissolution

Dissolution application strike off company.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-05Address

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

Download
2023-04-29Officers

Termination director company with name termination date.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2016-11-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption full.

Download
2015-10-30Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.