UKBizDB.co.uk

ASHBY CANAL TRUST

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

This company is commonly known as Ashby Canal Trust. The company was founded 24 years ago and was given the registration number 03931093. The firm's registered office is in SWADLINCOTE. You can find them at The Gatehouse Bath Yard, Moira, Swadlincote, Derbyshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:ASHBY CANAL TRUST
Company Number:03931093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:The Gatehouse Bath Yard, Moira, Swadlincote, Derbyshire, England, DE12 6BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Ticknall Road, Hartshorne, Swadlincote, England, DE11 7AS

Secretary18 January 2002Active
Mill House, 29 Ticknall Road, Hartshorne, Swadlincote, England, DE11 7AS

Director29 June 2022Active
33 Measham Road, Appleby Magna, Swadlincote, DE12 7BN

Director30 September 2002Active
1 Sheepy Close, Hinckley, LE10 1JL

Director22 February 2000Active
Oakfield House, Tamworth Road, Ashby De La Zouch, LE65 2PR

Director01 June 2010Active
Mill House, 29 Ticknall Road, Hartshorne, Swadlincote, England, DE11 7AS

Director06 February 2017Active
Oak Cottage, Wood Lane, Norton Juxta Twycross, Atherstone, England, CV9 3QB

Director01 February 2014Active
Mill House, 29 Ticknall Road, Hartshorne, Swadlincote, England, DE11 7AS

Director01 June 2016Active
Moira Furnace Museum, Furnace Lane, Moira, Swadlincote, England, DE12 6AT

Director29 November 2016Active
56, High Street, Measham, Swadlincote, United Kingdom, DE12 7HZ

Director02 April 2014Active
3, Beach Close, Northfield, Birmingham, England, B31 3DB

Director06 July 2017Active
26 Wilfred Place, Ashby De La Zouch, LE65 2GW

Director08 May 2002Active
24, Moira Road, Donisthorpe, DE12 7QE

Secretary22 February 2000Active
29, Ticknall Road, Hartshorne, Swadlincote, England, DE11 7AS

Director22 February 2000Active
16 Bosworth House, St Peters Court Priory Walk, Hinckley, LE10 1JT

Director02 December 2003Active
9 St Catherines Avenue, Market Bosworth, Nuneaton, CV13 0LX

Director22 February 2000Active
Linton House, 1 Westhaven Court, Station Road, Market Bosworth, Nuneaton, United Kingdom, CV13 0PR

Director15 September 2011Active
1 Blackhorse Hill, Appleby Magna, Swadlincote, DE12 7AQ

Director22 February 2000Active
1, Brooks Close, Donisthorpe, Swadlincote, United Kingdom, DE12 7BA

Director16 February 2010Active
39 Park Road, Moira, Swadlincote, DE12 6BJ

Director22 February 2000Active
66, Leicester Road, New Packington, Ashby De La Zouch, LE65 1TQ

Director26 June 2008Active
14 Perlethorpe Drive, Gedling, Nottingham, NG4 4GJ

Director08 May 2002Active
49 Primrose Cottages New Street, Donisthorpe, DE12 7PG

Director30 September 2002Active
Touchwood Barton Turns, Marina Barton Under Needwood, Burton On Trent, DE13 8DZ

Director20 March 2002Active
2 Park Road, Barton Under Needwood, Burton On Trent, DE13 8DW

Director22 February 2000Active
5 Chapel Street, Newhall, Swadlincote, DE11 0JU

Director18 March 2002Active
18 Rawdon Road, Moira, Swadlincote, DE12 6DQ

Director08 May 2002Active
4 Greenfield Road, Measham, Swadlincote, DE12 7LB

Director26 June 2008Active
4 Parkers Close, Blackfordby, Swadlincote, DE11 8AS

Director02 December 2003Active
County Hall, Leicester Road, Glenfield, Leicester, England, LE3 8RA

Director20 July 2017Active
3 Wharf House, Barton Turn, Barton-U-Needwood, DE13 8DZ

Director22 February 2000Active
Hollydene 29 Occupation Road, Albert Village, Swadlincote, DE11 8HA

Director22 February 2000Active
The Gatehouse, Bath Yard, Moira, Swadlincote, England, DE12 6BA

Director05 November 2013Active
73 Ashby Road, Markfield, LE67 9UB

Director30 September 2002Active
Mill House, Higham Lane, Stoke Golding, Nuneaton, CV13 6JH

Director22 February 2000Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Address

Move registers to registered office company with new address.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.