UKBizDB.co.uk

THE BRITISH SPOTTED PONY SOCIETY LIMITED

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

This company is commonly known as The British Spotted Pony Society Limited. The company was founded 26 years ago and was given the registration number 03507553. The firm's registered office is in RUNCORN. You can find them at 92 Main Street, Halton, Runcorn, Cheshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE BRITISH SPOTTED PONY SOCIETY LIMITED
Company Number:03507553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:92 Main Street, Halton, Runcorn, Cheshire, England, WA7 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, St. Peters Mount, Exeter, England, EX4 2JD

Secretary05 September 2016Active
Flat 1, 10, St. Andrews Road, Exmouth, England, EX8 1AP

Director24 May 2021Active
92, Main Street, Halton, Runcorn, England, WA7 2AX

Director21 March 2012Active
43, St. Peters Mount, Exeter, England, EX4 2JD

Director19 July 2014Active
53, Low Street, South Milford, Leeds, England, LS25 5AS

Director24 May 2021Active
Heiffers, Racken Ford, Tiverton, EX16 8EW

Secretary10 February 1998Active
7 Sand Farm Lane, Sand Bay, Weston Super Mare, BS22 9UF

Director10 February 1998Active
White House Farm, Gill Lane, Longton, Preston, England, PR4 4SS

Director19 July 2014Active
5, Park View Terrace, Worcester, England, WR3 7AG

Director27 February 2017Active
Newlands Farm, Newlands Lane, Epworth, DN9 1JA

Director31 August 2002Active
Aughton Hall, Aughton, York, YO42 4PG

Director23 August 1999Active
Kensey Park Underlane, Egloskerry, Launceston, PL15 8SH

Director31 August 2002Active
3, Ash Croft, Ash, Martock, England, TA12 6PH

Director20 July 2013Active
80 North Street, West Butterwick, Scunthorpe, DN17 3JW

Director10 February 1998Active
Lower Halstock Farm, Okehampton, EX20 1QR

Director21 October 2007Active
Heiffers, Racken Ford, Tiverton, EX16 8EW

Director06 July 2002Active
29, Sebright Road, Kidderminster, England, DY11 5TZ

Director27 February 2017Active
27, Meadow View Road, Weymouth, Great Britain, DT3 5PB

Director21 March 2012Active
Willow Cottage, Wolverley Village, Wolverley, Kidderminster, England, DY11 5XD

Director27 February 2017Active
New Oakley Farm, Chilthorne Domer, Yeovil, England, BA22 8RQ

Director20 July 2013Active

People with Significant Control

Ms Zena Margaret Jackson
Notified on:01 January 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:92, Main Street, Runcorn, England, WA7 2AX
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-15Officers

Change person secretary company with change date.

Download
2021-10-15Officers

Change person secretary company with change date.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person secretary company with change date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2020-06-28Officers

Termination director company with name termination date.

Download
2020-06-28Officers

Termination director company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.