UKBizDB.co.uk

SOMERSET TRACTION ENGINE CLUB (BENEVOLENT) LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:12 Whitebrook Lane, Camerton, Bath, BA2 0PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Whitebrook Lane, Camerton, Bath, BA2 0PN

Secretary13 August 2012Active
12, Whitebrook Lane, Camerton, Bath, BA2 0PN

Director05 December 2011Active
12, Whitebrook Lane, Camerton, Bath, BA2 0PN

Director07 March 2011Active
12, Whitebrook Lane, Camerton, Bath, BA2 0PN

Director01 January 2009Active
35, Lytham Green Muxton Telford Shropshire, 35 Lytham Green Muxton,, Telford, Gb-Gbr,

Director25 February 2013Active
Aldwick View, Aldwick, Redhill, Bristol, England, BS40 5RG

Director01 June 2016Active
Manor Farm, Green Ore, Wells, England, BA5 3HN

Director01 July 2016Active
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

Secretary22 June 1994Active
Elmlea Post Office Lane, Broad Hinton, Swindon, SN4 9PB

Director-Active
Barn Owl Cottage, Meare Green, Stoke St Gregory, TA3 6HX

Director24 November 1997Active
9 Crown Lane, Creech Heathfield, Taunton, TA3 5EU

Director12 December 1995Active
The Mill House, Compton Pauncefoot, Yeovil, BA22 7FQ

Director-Active
37 Sutherland Avenue, Downend, Bristol, BS16 6QW

Director22 June 1994Active
Drakes Farm, Ilton, Ilminster, TA19 9EY

Director-Active
Swallows Nest, Burtle Road, Burtle, Bridgwater, England, TA7 8NB

Director01 June 2016Active
The Weathervane, West Monkton, Taunton, TA2 8QZ

Director-Active
12, Whitebrook Lane, Camerton, Bath, BA2 0PN

Director07 March 2011Active
Heddon Mills Farm, Braunton, EX33 1HZ

Director-Active
68, Headley Lane, Bristol, United Kingdom, BS13 7QY

Director-Active

People with Significant Control

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:
  • 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 (6 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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Officers

Appoint person director company with name date.

Download
2016-08-19Officers

Appoint person director company with name date.

Download
2016-08-19Officers

Appoint person director company with name date.

Download
2016-05-06Accounts

Accounts with accounts type total exemption full.

Download
2016-04-11Officers

Termination director company with name termination date.

Download
2015-11-16Annual return

Annual return company with made up date no member list.

Download
2015-11-14Officers

Termination director company with name termination date.

Download
2015-04-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.