This company is commonly known as Somerset Traction Engine Club (benevolent) Limited. The company was founded 44 years ago and was given the registration number 01496909. The firm's registered office is in BATH. You can find them at 12 Whitebrook Lane, Camerton, Bath, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | SOMERSET TRACTION ENGINE CLUB (BENEVOLENT) LIMITED |
---|---|---|
Company Number | : | 01496909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1980 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Whitebrook Lane, Camerton, Bath, BA2 0PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Whitebrook Lane, Camerton, Bath, BA2 0PN | Secretary | 13 August 2012 | Active |
12, Whitebrook Lane, Camerton, Bath, BA2 0PN | Director | 05 December 2011 | Active |
12, Whitebrook Lane, Camerton, Bath, BA2 0PN | Director | 07 March 2011 | Active |
12, Whitebrook Lane, Camerton, Bath, BA2 0PN | Director | 01 January 2009 | Active |
35, Lytham Green Muxton Telford Shropshire, 35 Lytham Green Muxton,, Telford, Gb-Gbr, | Director | 25 February 2013 | Active |
Aldwick View, Aldwick, Redhill, Bristol, England, BS40 5RG | Director | 01 June 2016 | Active |
Manor Farm, Green Ore, Wells, England, BA5 3HN | Director | 01 July 2016 | Active |
Rose Cottage, Three Ashes, Stoke St Michael, Bath, United Kingdom, BA3 5JF | Director | - | Active |
Elmlea Post Office Lane, Broad Hinton, Swindon, SN4 9PB | Secretary | - | Active |
37,Sutherland Avenue, Downend, Bristol, BS16 6QW | Secretary | 22 June 1994 | Active |
Elmlea Post Office Lane, Broad Hinton, Swindon, SN4 9PB | Director | - | Active |
Barn Owl Cottage, Meare Green, Stoke St Gregory, TA3 6HX | Director | 24 November 1997 | Active |
9 Crown Lane, Creech Heathfield, Taunton, TA3 5EU | Director | 12 December 1995 | Active |
The Mill House, Compton Pauncefoot, Yeovil, BA22 7FQ | Director | - | Active |
37 Sutherland Avenue, Downend, Bristol, BS16 6QW | Director | 22 June 1994 | Active |
Drakes Farm, Ilton, Ilminster, TA19 9EY | Director | - | Active |
Swallows Nest, Burtle Road, Burtle, Bridgwater, England, TA7 8NB | Director | 01 June 2016 | Active |
The Weathervane, West Monkton, Taunton, TA2 8QZ | Director | - | Active |
12, Whitebrook Lane, Camerton, Bath, BA2 0PN | Director | 07 March 2011 | Active |
Heddon Mills Farm, Braunton, EX33 1HZ | Director | - | Active |
68, Headley Lane, Bristol, United Kingdom, BS13 7QY | Director | - | Active |
Mrs Margaret Goold | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Address | : | 12, Whitebrook Lane, Bath, BA2 0PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Officers | Appoint person director company with name date. | Download |
2016-08-19 | Officers | Appoint person director company with name date. | Download |
2016-08-19 | Officers | Appoint person director company with name date. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-11 | Officers | Termination director company with name termination date. | Download |
2015-11-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-14 | Officers | Termination director company with name termination date. | Download |
2015-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.