About

Registered Number: 05152662
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 30 Short Bridge Street, Newtown, Powys, SY16 2LN

 

Established in 2004, South Montgomeryshire Volunteer Bureau Ltd have registered office in Newtown, Powys, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Astley, Gaynor, Astley, Gaynor, Bonsall, Susan, Davies, Elizabeth Rachel, Davies, Wendy Patricia, Hogg, Anne Patricia, Jones, Kenneth, Lewis, Beryl, Morgan, David Philip, Bainbridge, Sarah, Bufton, Patricia Ann, Eley, George Colin, Jones, Pamela Ann, King, Philip Ian, Lewis, David, Norris, Roy, Sheriff, Edward, Sheriff, Elizabeth, Sinclair, Robert, Uddin, Nur, Westley, Sandra Wendy are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTLEY, Gaynor 14 June 2004 - 1
BONSALL, Susan 30 August 2013 - 1
DAVIES, Elizabeth Rachel 14 June 2004 - 1
DAVIES, Wendy Patricia 30 December 2013 - 1
HOGG, Anne Patricia 13 November 2006 - 1
JONES, Kenneth 30 August 2013 - 1
LEWIS, Beryl 14 June 2004 - 1
MORGAN, David Philip 14 June 2004 - 1
BAINBRIDGE, Sarah 13 September 2017 12 March 2020 1
BUFTON, Patricia Ann 14 June 2004 29 December 2012 1
ELEY, George Colin 14 June 2004 22 April 2013 1
JONES, Pamela Ann 30 August 2013 09 April 2017 1
KING, Philip Ian 14 June 2004 07 October 2014 1
LEWIS, David 13 September 2017 12 March 2020 1
NORRIS, Roy 13 September 2017 05 March 2019 1
SHERIFF, Edward 14 June 2004 09 July 2012 1
SHERIFF, Elizabeth 10 July 2009 09 July 2012 1
SINCLAIR, Robert 14 June 2004 09 March 2007 1
UDDIN, Nur 14 June 2004 30 August 2013 1
WESTLEY, Sandra Wendy 25 June 2004 08 May 2014 1
Secretary Name Appointed Resigned Total Appointments
ASTLEY, Gaynor 07 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 30 September 2015
AP03 - Appointment of secretary 30 September 2015
TM01 - Termination of appointment of director 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 06 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AD01 - Change of registered office address 22 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 July 2012
CH03 - Change of particulars for secretary 19 July 2012
CH01 - Change of particulars for director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AP01 - Appointment of director 22 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
AA - Annual Accounts 15 September 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
363a - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
225 - Change of Accounting Reference Date 18 April 2005
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.