Taunton And District Carnival Committee Limited TAUNTON


Founded in 1994, Taunton And District Carnival Committee, classified under reg no. 02923638 is an active company. Currently registered at 230 Staplegrove Road TA2 6AL, Taunton the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely David G., Callum P. and Roslyn S. and others. In addition one secretary - John L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Taunton And District Carnival Committee Limited Address / Contact

Office Address 230 Staplegrove Road
Town Taunton
Post code TA2 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02923638
Date of Incorporation Thu, 28th Apr 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

David G.

Position: Director

Appointed: 21 February 2024

Callum P.

Position: Director

Appointed: 23 February 2022

Roslyn S.

Position: Director

Appointed: 19 February 2020

Roger H.

Position: Director

Appointed: 16 February 2013

John L.

Position: Secretary

Appointed: 17 February 2012

John L.

Position: Director

Appointed: 21 January 2000

Caroline P.

Position: Director

Appointed: 16 February 2013

Resigned: 19 February 2020

Philip B.

Position: Director

Appointed: 01 June 2012

Resigned: 16 February 2013

Steven C.

Position: Director

Appointed: 19 April 2011

Resigned: 17 February 2012

Martin E.

Position: Director

Appointed: 21 February 2011

Resigned: 23 February 2022

Caroline P.

Position: Director

Appointed: 15 January 2010

Resigned: 21 February 2011

Iris W.

Position: Secretary

Appointed: 06 March 2009

Resigned: 17 February 2012

Iris W.

Position: Director

Appointed: 06 March 2009

Resigned: 11 August 2012

Martin E.

Position: Secretary

Appointed: 16 January 2009

Resigned: 06 March 2009

Martin E.

Position: Director

Appointed: 16 January 2009

Resigned: 15 January 2010

Mervyn O.

Position: Director

Appointed: 18 January 2008

Resigned: 16 January 2009

Philip B.

Position: Director

Appointed: 19 January 2007

Resigned: 18 January 2008

Martin E.

Position: Director

Appointed: 20 January 2006

Resigned: 19 January 2007

Marilyn H.

Position: Director

Appointed: 21 January 2005

Resigned: 21 February 2024

Iris W.

Position: Director

Appointed: 20 May 2004

Resigned: 16 January 2009

Iris W.

Position: Secretary

Appointed: 21 April 2004

Resigned: 16 January 2009

Melanie R.

Position: Director

Appointed: 16 January 2004

Resigned: 21 January 2005

Julian G.

Position: Director

Appointed: 17 January 2003

Resigned: 16 January 2004

Roger H.

Position: Director

Appointed: 19 April 2002

Resigned: 17 January 2003

Roslyn S.

Position: Director

Appointed: 19 April 2002

Resigned: 19 April 2011

Timothy L.

Position: Director

Appointed: 01 March 2001

Resigned: 19 April 2002

Leonard D.

Position: Director

Appointed: 01 April 2000

Resigned: 01 March 2001

John D.

Position: Director

Appointed: 16 February 1996

Resigned: 21 January 2000

Geoffrey P.

Position: Director

Appointed: 28 April 1994

Resigned: 19 April 2002

Colin C.

Position: Secretary

Appointed: 28 April 1994

Resigned: 04 April 2004

John D.

Position: Director

Appointed: 28 April 1994

Resigned: 01 April 1995

Maurice R.

Position: Director

Appointed: 28 April 1994

Resigned: 20 January 2006

Colin C.

Position: Director

Appointed: 28 April 1994

Resigned: 04 April 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is John L. This PSC has significiant influence or control over the company,.

John L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets32 63536 94628 97629 19427 752
Net Assets Liabilities32 63536 94628 97629 19427 752
Other
Net Current Assets Liabilities32 63536 94628 97629 19427 752
Total Assets Less Current Liabilities32 63536 94628 97629 19427 752

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, May 2023
Free Download (3 pages)

Company search

Advertisements