UKBizDB.co.uk

BRITISH - ISRAEL TRUST COMPANY LIMITED(THE)

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

This company is commonly known as British - Israel Trust Company Limited(the). The company was founded 86 years ago and was given the registration number 00337920. The firm's registered office is in COUNTY DURHAM. You can find them at 121 Low Etherley, Bishop Auckland, County Durham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRITISH - ISRAEL TRUST COMPANY LIMITED(THE)
Company Number:00337920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1938
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:121 Low Etherley, Bishop Auckland, County Durham, DL14 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Low Etherley, Bishop Auckland, England, DL14 0HA

Secretary01 April 2002Active
Tara, Townhead Road, Dalston, Carlisle, United Kingdom, CA5 7JF

Director07 March 2020Active
74, Beverley Road, Bristol, England, BS7 0JN

Director09 March 2019Active
79, Beechgrove Avenue, Belfast, Northern Ireland, BT6 0ND

Director26 October 2023Active
Lyminster Lodge, Lyminster, Littlehampton, BN17 7QJ

Secretary-Active
11 Seagate, Irvine, KA12 8RU

Director-Active
24 Maes-Y-Rhedyn, Maes-Y-Rhedyn, Talbot Green, Pontyclun, Wales, CF72 8AN

Director-Active
36, Old Orchard, Haxby, United Kingdom, YO3 3DT

Director22 December 1997Active
9, Dixon Drive, Dumbarton, United Kingdom, G82 4AP

Director26 July 2008Active
4 Swanwick Walk, Tadley, Basingstoke, RG26 6JZ

Director-Active
41 Mickleton Drive, Leicester, LE5 6GE

Director-Active

People with Significant Control

Dr Andrew Clifford Smyth
Notified on:26 October 2023
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Northern Ireland
Address:79 Beechgrove Ave, Beechgrove Avenue, Belfast, Northern Ireland, BT6 0ND
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael Anthony Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:118, Woodlands Road, Birmingham, England, B11 4ET
Nature of control:
  • Significant influence or control

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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type dormant.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Change person secretary company with change date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.