This company is commonly known as The Brass Band Summer School Limited. The company was founded 34 years ago and was given the registration number 02450437. The firm's registered office is in NEWPORT. You can find them at 5 Caerphilly Road, Bassaleg, Newport, . This company's SIC code is 90010 - Performing arts.
Name | : | THE BRASS BAND SUMMER SCHOOL LIMITED |
---|---|---|
Company Number | : | 02450437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Caerphilly Road, Bassaleg, Newport, Wales, NP10 8LE |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Caerphilly Road, Bassaleg, Newport, Wales, NP10 8LE | Secretary | 26 September 2019 | Active |
5, Caerphilly Road, Bassaleg, Newport, Wales, NP10 8LE | Director | 26 September 2019 | Active |
1, Forge Mews, Bassaleg, Newport, Wales, NP10 8NE | Director | - | Active |
Camden House, Lower Park Terrace, Pontypool, Wales, NP4 6LB | Director | 26 September 2019 | Active |
25 Acaster Drive, Garforth, Leeds, LS25 2BH | Director | 14 August 2002 | Active |
5, Caerphilly Road, Bassaleg, Newport, Wales, NP10 8LE | Secretary | 29 April 1999 | Active |
The Old Barn 10 Vicarage Road, Bradwell, Milton Keynes, MK13 9AQ | Secretary | - | Active |
5, Caerphilly Road, Bassaleg, Newport, Wales, NP10 8LE | Director | 29 April 1999 | Active |
The Old Barn 10 Vicarage Road, Bradwell, Milton Keynes, MK13 9AQ | Director | - | Active |
17 Belmont Drive, Bury, BL8 2HU | Director | - | Active |
5, Caerphilly Road, Bassaleg, Newport, Wales, NP10 8LE | Director | 18 July 2011 | Active |
Mr David Richard Peter Childs | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 5, Caerphilly Road, Newport, Wales, NP10 8LE |
Nature of control | : |
|
Mr Brian Taylor | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Fulwell Avenue, Manchester, England, M29 8LB |
Nature of control | : |
|
Mr Matthew Owen Farr | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 16, West Avenue, Pontypool, Wales, NP4 5AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Officers | Appoint person secretary company with name date. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Termination secretary company with name termination date. | Download |
2019-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.