UKBizDB.co.uk

WEST HUNTSPILL MODEL ENGINEERING SOCIETY LIMITED

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

This company is commonly known as West Huntspill Model Engineering Society Limited. The company was founded 28 years ago and was given the registration number 03203600. The firm's registered office is in BURNHAM-ON-SEA. You can find them at 6 Trinity Close, Trinity Close, Burnham-on-sea, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:WEST HUNTSPILL MODEL ENGINEERING SOCIETY LIMITED
Company Number:03203600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:6 Trinity Close, Trinity Close, Burnham-on-sea, England, TA8 2HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Trinity Close, Burnham-On-Sea, England, TA8 2HH

Secretary25 March 2023Active
7, Orchard Way, Woolavington, Bridgwater, England, TA7 8HX

Director21 May 2023Active
6, Trinity Close, Burnham-On-Sea, England, TA8 2HH

Director14 July 2018Active
6, Trinity Close, Burnham-On-Sea, England, TA8 2HH

Director25 January 2023Active
6, Trinity Close, Burnham-On-Sea, England, TA8 2HH

Director31 January 2018Active
21, Chilton Street, Bridgwater, England, TA6 3HS

Director21 May 2023Active
6, Trinity Close, Burnham-On-Sea, England, TA8 2HH

Director23 January 2019Active
6, Trinity Close, Burnham-On-Sea, England, TA8 2HH

Director20 September 2018Active
20, Millbank Close, Bristol, England, BS4 4PY

Director03 June 2020Active
3, Hale Way, Taunton, England, TA2 8PU

Secretary31 January 2018Active
6, Trinity Close, Burnham-On-Sea, England, TA8 2HH

Secretary23 January 2020Active
Alva The Avenue, Yatton, BS49 4DA

Secretary06 December 2006Active
119 Portway, Wells, BA5 2BR

Secretary24 May 1996Active
6, Trinity Close, Burnham-On-Sea, England, TA8 2HH

Secretary25 January 2023Active
Ribblehead, Tower House Lane, Wraxall, Bristol, BS48 1JP

Secretary01 December 1999Active
10, Beale Way, Burnham-On-Sea, England, TA8 1JS

Secretary27 April 2012Active
N/A, Conifers Ellick Road, Blagdon, Bristol, BS40 7TU

Director01 July 1996Active
10, Beale Way, Burnham-On-Sea, England, TA8 1JS

Director31 January 2018Active
10, Beale Way, Burnham-On-Sea, England, TA8 1JS

Director24 April 2017Active
15 Broadlawn, Woolavington, Bridgwater, TA7 8EP

Director01 July 1996Active
10, Beale Way, Burnham-On-Sea, England, TA8 1JS

Director16 May 2018Active
Dulhorn Farm, Weston Road, Edingworth, Weston-Super-Mare, BS24 0JQ

Director31 December 2012Active
5 Riverside Gardens, Midsomer Norton, Bath, BA3 2NS

Director02 December 1998Active
10, Beale Way, Burnham-On-Sea, England, TA8 1JS

Director17 May 2018Active
42 Brookfield Walk, Clevedon, BS21 6YG

Director24 May 1996Active
Dulhorn Farm, Weston Road, Edingworth, Weston-Super-Mare, BS24 0JQ

Director01 February 2009Active
42 Vereland Road, Hutton, BS24 9TL

Director04 December 1996Active
6, Trinity Close, Burnham-On-Sea, England, TA8 2HH

Director20 September 2018Active
8, Poplar Road, Bedminster Down, Bristol, England, BS13 7BP

Director06 January 2016Active
54 Cannons Gate, Clevedon, BS21 5HZ

Director01 July 1996Active
21 Roe Avenue, Houndstone, Yeovil, BA22 8SD

Director01 July 1996Active
36 Plum Tree Close, Bridgwater, TA6 4XG

Director02 December 1998Active
10, Beale Way, Burnham-On-Sea, England, TA8 1JS

Director20 September 2018Active
233, Burnham Road, Burnham-On-Sea, TA8 1LT

Director01 February 2009Active
10, Beale Way, Burnham-On-Sea, England, TA8 1JS

Director15 August 2018Active

People with Significant Control

Mr Roger Edward Flower
Notified on:20 July 2018
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:6, Trinity Close, Burnham-On-Sea, England, TA8 2HH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Michael Wager
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:10, Beale Way, Burnham-On-Sea, England, TA8 1JS
Nature of control:
  • Right to appoint and remove directors

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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination secretary company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Officers

Appoint person secretary company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-15Address

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

Download
2020-01-30Incorporation

Memorandum articles.

Download
2020-01-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.