UKBizDB.co.uk

THE BRASS BAND SUMMER SCHOOL LIMITED

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

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.

Company Information

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:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:5 Caerphilly Road, Bassaleg, Newport, Wales, NP10 8LE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Caerphilly Road, Bassaleg, Newport, Wales, NP10 8LE

Secretary26 September 2019Active
5, Caerphilly Road, Bassaleg, Newport, Wales, NP10 8LE

Director26 September 2019Active
1, Forge Mews, Bassaleg, Newport, Wales, NP10 8NE

Director-Active
Camden House, Lower Park Terrace, Pontypool, Wales, NP4 6LB

Director26 September 2019Active
25 Acaster Drive, Garforth, Leeds, LS25 2BH

Director14 August 2002Active
5, Caerphilly Road, Bassaleg, Newport, Wales, NP10 8LE

Secretary29 April 1999Active
The Old Barn 10 Vicarage Road, Bradwell, Milton Keynes, MK13 9AQ

Secretary-Active
5, Caerphilly Road, Bassaleg, Newport, Wales, NP10 8LE

Director29 April 1999Active
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

Director18 July 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Appoint person secretary company with name date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination secretary company with name termination date.

Download
2019-09-26Address

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

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.