BOGNOR PIER TRUST C.I.C.

Register to unlock more data on OkredoRegister

BOGNOR PIER TRUST C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08641411

Incorporation date

07/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

8 Bereweeke Road, Felpham, Bognor Regis, West Sussex PO22 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2013)
dot icon10/11/2025
Appointment of Dr Irene Campbell as a director on 2025-11-10
dot icon06/11/2025
Appointment of Ms Sylvia Endacott as a director on 2025-11-05
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-08-31
dot icon16/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-08-31
dot icon10/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon21/07/2022
Director's details changed for Mr Marvyn Keith Turrell on 2022-04-01
dot icon01/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon12/06/2020
Micro company accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon10/07/2018
Termination of appointment of James David Brooks as a director on 2018-07-10
dot icon21/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon30/11/2016
Director's details changed for Mr Paul Christopher Wells on 2016-11-30
dot icon30/11/2016
Director's details changed for Mr Marvyn Keith Turrell on 2016-11-30
dot icon30/11/2016
Registered office address changed from 6 Bradlond Close Aldwick Bognor Regis West Sussex PO21 2RQ to 8 Bereweeke Road Felpham Bognor Regis West Sussex PO22 7EQ on 2016-11-30
dot icon30/11/2016
Termination of appointment of Janet Ann Malpas as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Paul Andrew Vanzeebroeck as a director on 2016-11-30
dot icon30/11/2016
Director's details changed for Mr Kenneth Blamires on 2016-11-30
dot icon22/08/2016
Amended total exemption full accounts made up to 2015-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon08/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon23/05/2016
Appointment of Mr Paul Andrew Vanzeebroeck as a director on 2015-09-03
dot icon24/08/2015
Director's details changed for Mr Marvyn Keith Turrell on 2015-08-20
dot icon23/08/2015
Annual return made up to 2015-08-07 no member list
dot icon23/08/2015
Director's details changed for Mr Paul Christopher Wells on 2015-08-20
dot icon23/08/2015
Director's details changed for Mr Kenneth Blamires on 2015-08-20
dot icon09/06/2015
Termination of appointment of Sandra Elizabeth Daniells as a director on 2015-05-26
dot icon09/06/2015
Termination of appointment of Adam William Wojtek Cunard as a director on 2015-05-28
dot icon09/06/2015
Termination of appointment of Sandra Elizabeth as a secretary on 2015-05-26
dot icon09/06/2015
Registered office address changed from Autumn Lodge 172 Aldwick Road Bognor Regis West Sussex PO21 2YQ to 6 Bradlond Close Aldwick Bognor Regis West Sussex PO21 2RQ on 2015-06-09
dot icon02/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon11/04/2015
Termination of appointment of Christopher Stuart-Nicolson as a director on 2015-03-26
dot icon11/04/2015
Director's details changed for Mr Kenneth Blanires on 2015-04-11
dot icon11/04/2015
Appointment of Mr Kenneth Blanires as a director on 2015-04-02
dot icon08/12/2014
Appointment of Mr Marvyn Keith Turrell as a director on 2014-12-04
dot icon29/11/2014
Appointment of Mr Paul Christopher Wells as a director on 2014-11-29
dot icon28/08/2014
Annual return made up to 2014-08-07 no member list
dot icon28/08/2014
Director's details changed for Mr Christsopher Stuart-Nicolson on 2014-07-01
dot icon12/11/2013
Appointment of Mr Christsopher Stuart-Nicolson as a director
dot icon22/10/2013
Termination of appointment of Michael Nicholass as a director
dot icon07/08/2013
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, James David
Director
07/08/2013 - 10/07/2018
10
Vanzeebroeck, Paul Andrew
Director
03/09/2015 - 30/11/2016
2
Daniells, Sandra Elizabeth
Director
07/08/2013 - 26/05/2015
8
Wells, Paul Christopher
Director
29/11/2014 - Present
3
Cunard, Adam William Wojtek
Director
07/08/2013 - 28/05/2015
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOGNOR PIER TRUST C.I.C.

BOGNOR PIER TRUST C.I.C. is an(a) Active company incorporated on 07/08/2013 with the registered office located at 8 Bereweeke Road, Felpham, Bognor Regis, West Sussex PO22 7EQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOGNOR PIER TRUST C.I.C.?

toggle

BOGNOR PIER TRUST C.I.C. is currently Active. It was registered on 07/08/2013 .

Where is BOGNOR PIER TRUST C.I.C. located?

toggle

BOGNOR PIER TRUST C.I.C. is registered at 8 Bereweeke Road, Felpham, Bognor Regis, West Sussex PO22 7EQ.

What does BOGNOR PIER TRUST C.I.C. do?

toggle

BOGNOR PIER TRUST C.I.C. operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for BOGNOR PIER TRUST C.I.C.?

toggle

The latest filing was on 10/11/2025: Appointment of Dr Irene Campbell as a director on 2025-11-10.