UKBizDB.co.uk

THE SOUTH ATLANTIC MEDAL ASSOCIATION (1982) (SAMA 82)

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

This company is commonly known as The South Atlantic Medal Association (1982) (sama 82). The company was founded 17 years ago and was given the registration number 06113679. The firm's registered office is in PONTYPOOL. You can find them at Unit 25 Torfaen Business Centre, Panteg Way New Inn, Pontypool, Gwent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE SOUTH ATLANTIC MEDAL ASSOCIATION (1982) (SAMA 82)
Company Number:06113679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
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:Unit 25 Torfaen Business Centre, Panteg Way New Inn, Pontypool, Gwent, NP4 0LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Secretary01 November 2017Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director23 February 2023Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director01 April 2017Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director26 April 2020Active
17 Carew Close, Crafthole, Torpoint, PL11 3EB

Director19 February 2007Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director26 April 2020Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director01 June 2022Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director01 April 2023Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director01 April 2023Active
11 Parkview Bungalows, Penmaen, Blackwood, NP12 0DE

Secretary19 February 2007Active
Rowans, 59 Station Road, Chinnor, OX39 4EX

Secretary01 March 2009Active
Perrymead, Partridge Road, Brockenhurst, SO42 7RZ

Director05 April 2008Active
Windy Ridge, Dunphail, Forres, IV36 2QR

Director05 April 2008Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director01 April 2017Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, United Kingdom, NP4 0LS

Director27 March 2010Active
56, Rowner Lane, Gosport, PO13 0DT

Director05 April 2008Active
11 Parkview Bungalows, Penmaen, Blackwood, NP12 0DE

Director19 February 2007Active
16, Toby Gardens, Hadlow, Tonbridge, United Kingdom, TN11 0EW

Director19 February 2007Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, United Kingdom, NP4 0LS

Director27 March 2010Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director29 March 2014Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director07 April 2018Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director26 April 2020Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director26 April 2020Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, United Kingdom, NP4 0LS

Director19 May 2012Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, United Kingdom, NP4 0LS

Director19 May 2012Active
Wickham House, The Square, Wickham, Fareham, PO17 5JG

Director05 April 2008Active
Hollygate, High Street, Marton, CV23 9RR

Director05 April 2008Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director29 March 2014Active
Rowans, 59 Station Road, Chinnor, OX39 4EX

Director19 February 2007Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, NP4 0LS

Director29 March 2014Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, United Kingdom, NP4 0LS

Director27 March 2010Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, United Kingdom, NP4 0LS

Director27 March 2010Active
Unit 25, Torfaen Business Centre, Panteg Way New Inn, Pontypool, United Kingdom, NP4 0LS

Director09 March 2013Active

People with Significant Control

Mr Thomas Herring
Notified on:26 April 2020
Status:Active
Date of birth:November 1950
Nationality:British
Address:Unit 25, Torfaen Business Centre, Pontypool, NP4 0LS
Nature of control:
  • Significant influence or control as trust
Mr Joseph Gordon Mather
Notified on:09 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Unit 25, Torfaen Business Centre, Pontypool, NP4 0LS
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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Resolution

Resolution.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-21Incorporation

Memorandum articles.

Download
2022-07-19Change of constitution

Statement of companys objects.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-06Incorporation

Memorandum articles.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Incorporation

Memorandum articles.

Download
2021-05-21Resolution

Resolution.

Download
2021-05-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.