This company is commonly known as Taunton And District Carnival Committee Limited. The company was founded 30 years ago and was given the registration number 02923638. The firm's registered office is in TAUNTON. You can find them at 230 Staplegrove Road, , Taunton, Somerset. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TAUNTON AND DISTRICT CARNIVAL COMMITTEE LIMITED |
---|---|---|
Company Number | : | 02923638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 230 Staplegrove Road, Taunton, Somerset, TA2 6AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
230, Staplegrove Road, Taunton, TA2 6AL | Secretary | 17 February 2012 | Active |
230, Staplegrove Road, Taunton, TA2 6AL | Director | 21 February 2024 | Active |
230, Staplegrove Road, Taunton, TA2 6AL | Director | 16 February 2013 | Active |
230, Staplegrove Road, Taunton, TA2 6AL | Director | 21 January 2000 | Active |
230, Staplegrove Road, Taunton, TA2 6AL | Director | 23 February 2022 | Active |
230, Staplegrove Road, Taunton, TA2 6AL | Director | 19 February 2020 | Active |
8 Longmead Way, Hoveland Park, Taunton, TA1 4TA | Secretary | 28 April 1994 | Active |
Glenrose 89 Greenway, West Monkton, Taunton, TA2 8NH | Secretary | 16 January 2009 | Active |
29 Fullands Road, Taunton, TA1 3DB | Secretary | 06 March 2009 | Active |
29 Fullands Road, Taunton, TA1 3DB | Secretary | 21 April 2004 | Active |
230, Staplegrove Road, Taunton, TA2 6AL | Director | 01 June 2012 | Active |
94 Queensway, Taunton, TA1 5QT | Director | 19 January 2007 | Active |
8 Longmead Way, Hoveland Park, Taunton, TA1 4TA | Director | 28 April 1994 | Active |
19, Bramley Close, Wellington, TA21 9AE | Director | 19 April 2011 | Active |
5 Luttrell Close, Taunton, TA2 8SA | Director | 16 February 1996 | Active |
73 Calway Road, Taunton, TA1 3EG | Director | 28 April 1994 | Active |
27 Normandy Drive, Taunton, TA1 2JT | Director | 01 April 2000 | Active |
89, Greenway, Monkton Heathfield, Taunton, TA2 8NH | Director | 21 February 2011 | Active |
Glenrose 89 Greenway, West Monkton, Taunton, TA2 8NH | Director | 16 January 2009 | Active |
Glenrose 89 Greenway, West Monkton, Taunton, TA2 8NH | Director | 20 January 2006 | Active |
40 Severn Drive, Taunton, TA1 2PN | Director | 17 January 2003 | Active |
5 St Augustine Street, Taunton, TA1 1QJ | Director | 21 January 2005 | Active |
5 Saint Augustine Street, Taunton, TA1 1QJ | Director | 19 April 2002 | Active |
13 Gravelands Lane, Henlade, Taunton, TA3 5DL | Director | 01 March 2001 | Active |
3 George Street, Taunton, TA2 7DF | Director | 18 January 2008 | Active |
5 Woodrush Close, Taunton, TA1 3XB | Director | 28 April 1994 | Active |
230, Staplegrove Road, Taunton, TA2 6AL | Director | 16 February 2013 | Active |
21, Denning Close, Taunton, TA1 4NN | Director | 15 January 2010 | Active |
27a Blackdown Road, Taunton, TA2 8EY | Director | 28 April 1994 | Active |
6 Cory Road, Taunton, TA2 7HZ | Director | 16 January 2004 | Active |
80 Dorchester Road, Taunton, TA2 7RN | Director | 19 April 2002 | Active |
29 Fullands Road, Taunton, TA1 3DB | Director | 06 March 2009 | Active |
29 Fullands Road, Taunton, TA1 3DB | Director | 20 May 2004 | Active |
Mr John David Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | 230, Staplegrove Road, Taunton, TA2 6AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-05 | Annual return | Annual return company with made up date. | Download |
2015-05-19 | Annual return | Annual return company with made up date. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.