UKBizDB.co.uk

WILLIAM PENGELLY CAVE STUDIES TRUST LIMITED

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

This company is commonly known as William Pengelly Cave Studies Trust Limited. The company was founded 54 years ago and was given the registration number 00957989. The firm's registered office is in OKEHAMPTON. You can find them at Mr A Finch, Zennor South Zeal, Okehampton, Devon. This company's SIC code is 91020 - Museums activities.

Company Information

Name:WILLIAM PENGELLY CAVE STUDIES TRUST LIMITED
Company Number:00957989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1969
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Mr A Finch, Zennor South Zeal, Okehampton, Devon, EX20 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mr A Finch, Zennor South Zeal, Okehampton, EX20 2QA

Secretary12 June 1999Active
166 Albert Road, Devonport, Plymouth, PL2 1AQ

Director10 May 1997Active
2a Compass Road, Scraptoft Lane, Leicester, LE5 2HF

Director-Active
Mr A Finch, Zennor South Zeal, Okehampton, EX20 2QA

Director13 June 2015Active
Mr A Finch, Zennor South Zeal, Okehampton, EX20 2QA

Director14 June 2014Active
Zennor, South Zeal, Okehampton, EX20 2QA

Director-Active
13 Tor Road, Plymouth, PL3 5TE

Director-Active
19 Richmond Road, Plymouth, PL6 5EE

Director-Active
Mr A Finch, Zennor South Zeal, Okehampton, EX20 2QA

Director03 June 2006Active
Mr A Finch, Zennor South Zeal, Okehampton, EX20 2QA

Director09 June 2012Active
Skyber-An-Gwennyly, Climson, Stoke Climsland, Callington, PL17 8NB

Director-Active
3 Valletort Road, Stoke, Plymouth, PL1 5PH

Secretary-Active
95 Finch Road, Earley, Reading, RG6 2JX

Director-Active
Mr A Finch, Zennor South Zeal, Okehampton, EX20 2QA

Director10 June 2017Active
107 Andover Road, Newbury, RG14 6JH

Director-Active
1 Priory Place, Greenham, Thatcham, RG19 8XT

Director-Active
Lista De Correos 03727, Jalon, Alicante, Spain,

Director-Active
Lista De Corres 03727, Jalon, Alicante, Spain,

Director-Active
15 Chatsworth Road, Parkstone, Poole, BH14 0QL

Director-Active
1 Carnegie Road, New Green, St Albans, AL3 6HN

Director-Active
6 St George's Terrace, Plymouth, PL2 1HR

Director05 June 2004Active
6 St George's Terrace, Plymouth, PL2 1HR

Director10 May 1997Active
6 St Georges Terrace, Stoke, Plymouth, PL2 1HR

Director10 May 1997Active
25 Home Park, Stoke, Plymouth, PL2 1BQ

Director16 May 1994Active
Mr A Finch, Zennor South Zeal, Okehampton, EX20 2QA

Director14 June 2014Active
39 Hillside Road, Ashtead, KT21 1RZ

Director20 May 1995Active
34 Richmond Road, Staines, TW18 2AB

Director-Active
93 Oaklands Plc, Buckeastleigh,

Director-Active
Old Orchard, South Milton, Kingsbridge, TQ7 3JZ

Director30 May 2008Active
4 Bishops Rise, Torquay, TQ1 2PJ

Director-Active
12 Newton Road, Bishopsteignton, TQ14 9PN

Director-Active
12 Heybridge Drive, Barkingside, Ilford, IG6 1PE

Director-Active
Mr A Finch, Zennor South Zeal, Okehampton, EX20 2QA

Director05 June 2004Active
11 Granville Avenue, Yeo Vale, Barnstaple, EX32 7AH

Director-Active
13 Tongham Road, Runfold, Farnham, GU10 1PH

Director07 March 1998Active

People with Significant Control

Mr Alan Finch
Notified on:16 June 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Mr A Finch, Okehampton, EX20 2QA
Nature of 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-22Resolution

Resolution.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2016-08-10Accounts

Accounts with accounts type total exemption full.

Download
2016-06-19Annual return

Annual return company with made up date no member list.

Download
2015-07-02Accounts

Accounts with accounts type total exemption full.

Download
2015-06-22Officers

Appoint person director company with name date.

Download
2015-06-15Annual return

Annual return company with made up date no member list.

Download
2015-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.