UKBizDB.co.uk

AIRSHIP HERITAGE TRUST

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

This company is commonly known as Airship Heritage Trust. The company was founded 37 years ago and was given the registration number 02104681. The firm's registered office is in . You can find them at 40 Kimbolton Road, Bedford, , . This company's SIC code is 91012 - Archives activities.

Company Information

Name:AIRSHIP HERITAGE TRUST
Company Number:02104681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91012 - Archives activities

Office Address & Contact

Registered Address:40 Kimbolton Road, Bedford, MK40 2NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Kimbolton Road, Bedford, MK40 2NR

Secretary30 April 2005Active
40 Kimbolton Road, Bedford, MK40 2NR

Director08 June 2019Active
40 Kimbolton Road, Bedford, MK40 2NR

Director06 September 2008Active
40 Kimbolton Road, Bedford, MK40 2NR

Director20 July 2020Active
40 Kimbolton Road, Bedford, MK40 2NR

Director09 October 2000Active
40 Kimbolton Road, Bedford, MK40 2NR

Director20 July 2020Active
40 Kimbolton Road, Bedford, MK40 2NR

Director06 December 1995Active
40 Kimbolton Road, Bedford, MK40 2NR

Director31 May 2003Active
Flat 24, 67 Gloucester Terrace, London, W2 3DH

Secretary-Active
9225 West Charleston Blvd, Apt 2213, Las Vegas, Usa,

Director-Active
Jasmine House 4b Ickwell Road, Northill, Biggleswade, SG18 9AA

Director18 July 1996Active
20 Mile Road, Bedford, MK42 9TF

Director06 December 1995Active
11 Pinfold Close, Woodborough, Nottingham, NG14 6DP

Director-Active
Apartment 3 113 Gilman Street, Portland, Maine 04102, Usa,

Director08 June 1999Active
Tinkers Cottage, Turvey, MK43 8DB

Director-Active
65 South Avenue, Elstow, Bedford, MK42 9YS

Director12 January 1994Active
67 Gordon Road, London, SE15 5AF

Director18 July 1996Active
2 Linley Court, Valley Road, St Albans, AL3 6LL

Director-Active
27 Grange Close, Hitchin, SG4 9HD

Director13 May 2000Active
11 Gooch Close, Twyford, RG10 0XS

Director14 January 2004Active
Stapleton 5 Lilac Grove, Sheringham, NR26 8PE

Director-Active
9 Dell Rise, Park Street, St Albans, AL2 2QJ

Director-Active
5, Orchard Lane, Brampton, Huntingdon, PE28 4TF

Director31 May 2008Active
50 Brands Hill Avenue, High Wycombe, HP13 5PU

Director-Active
Hartley 3 Brancker Avenue, Shortstown, Bedford, MK42 0UL

Director11 March 1999Active
16 Temple Sheen, East Sheen, London, SW14 7RP

Director-Active
40 Kimbolton Road, Bedford, MK40 2NR

Director19 March 2011Active
East View 9 Willow Road, Bedford, MK42 0QS

Director-Active
7a Maffit Road, Ailsworth, Peterborough, PE5 7AG

Director09 June 1992Active
The Croft, Forncett St Mary, Norwich, NR16 1JH

Director-Active
50 Station Road, Langford, Biggleswade, SG18 9PF

Director23 February 2000Active
40 Suncote Avenue, Dunstable, LU6 1BW

Director29 January 2000Active
40 Kimbolton Road, Bedford, MK40 2NR

Director19 February 2011Active
11 Gooch Close, Twyford, RG10 0XS

Director14 January 2004Active
208 Kneller Road, Whitton, TW2 7EF

Director18 July 1996Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-06Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Change person director company with change date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2016-06-12Officers

Termination director company with name termination date.

Download
2016-06-12Officers

Termination director company with name termination date.

Download
2016-05-29Annual return

Annual return company with made up date no member list.

Download
2016-05-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.