The Shepton Mallet Carnival Limited SHEPTON MALLET


Founded in 1999, The Shepton Mallet Carnival, classified under reg no. 03818286 is an active company. Currently registered at Cooper House BA4 5QE, Shepton Mallet the company has been in the business for 25 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

At present there are 9 directors in the the company, namely Pearl C., Peter D. and Frank B. and others. In addition one secretary - Patricia D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Shepton Mallet Carnival Limited Address / Contact

Office Address Cooper House
Office Address2 Lower Charlton Estate
Town Shepton Mallet
Post code BA4 5QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03818286
Date of Incorporation Mon, 2nd Aug 1999
Industry Other amusement and recreation activities n.e.c.
End of financial Year 28th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Patricia D.

Position: Secretary

Appointed: 17 July 2023

Pearl C.

Position: Director

Appointed: 09 April 2018

Peter D.

Position: Director

Appointed: 09 April 2018

Frank B.

Position: Director

Appointed: 01 March 2016

Christina E.

Position: Director

Appointed: 02 May 2007

John D.

Position: Director

Appointed: 02 May 2007

Andrew E.

Position: Director

Appointed: 02 May 2007

Rose H.

Position: Director

Appointed: 02 August 1999

Donald C.

Position: Director

Appointed: 02 August 1999

Christine P.

Position: Director

Appointed: 02 August 1999

Kate H.

Position: Secretary

Appointed: 18 March 2019

Resigned: 17 July 2023

Marcus B.

Position: Director

Appointed: 18 March 2019

Resigned: 12 September 2022

Jennifer B.

Position: Director

Appointed: 01 March 2016

Resigned: 01 March 2016

Jennifer B.

Position: Director

Appointed: 01 June 2010

Resigned: 24 November 2015

Frank B.

Position: Director

Appointed: 01 June 2010

Resigned: 24 November 2015

Pearl C.

Position: Director

Appointed: 02 May 2007

Resigned: 09 April 2018

Christina E.

Position: Secretary

Appointed: 02 May 2007

Resigned: 18 March 2019

Ernest G.

Position: Director

Appointed: 02 August 1999

Resigned: 16 January 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1999

Resigned: 02 August 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 August 1999

Resigned: 02 August 1999

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 02 August 1999

Resigned: 02 August 1999

Maura K.

Position: Director

Appointed: 02 August 1999

Resigned: 25 July 2010

Maura K.

Position: Secretary

Appointed: 02 August 1999

Resigned: 02 May 2007

Kenneth H.

Position: Director

Appointed: 02 August 1999

Resigned: 25 July 2010

Robert K.

Position: Director

Appointed: 02 August 1999

Resigned: 07 May 2002

Andrew O.

Position: Director

Appointed: 02 August 1999

Resigned: 28 July 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-28
Balance Sheet
Cash Bank On Hand25 89731 27232 04334 37139 766
Current Assets 31 27234 03435 80640 006
Debtors  1 9911 435240
Net Assets Liabilities30 19433 95835 11635 33339 526
Other Debtors  1 991  
Property Plant Equipment4 5973 0651 532  
Other
Accrued Liabilities   473480
Accumulated Depreciation Impairment Property Plant Equipment3 0654 5976 1307 6627 662
Creditors300379450473480
Increase From Depreciation Charge For Year Property Plant Equipment 1 5321 5331 532 
Net Current Assets Liabilities25 59730 89333 58435 333 
Other Creditors300379450473 
Prepayments  1 9911 435240
Property Plant Equipment Gross Cost7 6627 6627 6627 6627 662

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 14th, April 2023
Free Download (8 pages)

Company search

Advertisements