UKBizDB.co.uk

DOVER BRONZE AGE BOAT TRUST

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

This company is commonly known as Dover Bronze Age Boat Trust. The company was founded 29 years ago and was given the registration number 02992429. The firm's registered office is in DOVER. You can find them at Dover Museum, Market Square, Dover, Kent. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:DOVER BRONZE AGE BOAT TRUST
Company Number:02992429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Dover Museum, Market Square, Dover, Kent, CT16 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Cliffs Park, 19 Airship Way, New Dover Road, Capel-Le-Ferne, Folkestone, England, CT18 7HY

Secretary18 November 2016Active
298 Wincheap, Canterbury, CT1 3TY

Director21 November 1994Active
White Cliffs Parks, 19 Airship Way, New Dover Road, Capel-Le-Ferne, Folkestone, England, CT18 7HY

Director21 November 1994Active
77, Templeside, Temple Ewell, Dover, CT16 3BA

Director28 July 2010Active
15, Nargate Street, Littlebourne, Canterbury, England, CT3 1UH

Director06 October 2022Active
Wyke House, The Street, East Langdon, Dover, England, CT15 5JH

Director06 October 2022Active
Chiltern, Little Farthingloe, Dover, CT15 7AA

Director02 June 2003Active
Ailanthus, St Andrews Gardens, Shepherdswell, Dover, United Kingdom, CT15 7LP

Director20 June 2005Active
31, Kingsdown Road, St Margarets, United Kingdom, CT15 6AZ

Director01 September 2011Active
15, Milton Close, Canterbury, CT1 1YJ

Director28 March 2008Active
Courtwood, Wootton, Canterbury, CT4 6RT

Secretary21 November 1994Active
9 Chestnut Road, Dover, CT17 9PY

Director24 May 1999Active
3 Guildford Road, Canterbury, CT1 3QD

Director20 June 2006Active
Tiled Cottage, The Street, Martin, CT15 5JP

Director21 November 1994Active
140 Elms Vale Road, Dover, CT17 9PN

Director21 November 1994Active
Swallows, Nightrider Street, Sandwich, CT13 9ER

Director27 July 2004Active
St Georges House 27 High Street, Sandwich, CT13 9EB

Director21 November 1994Active
Grove End, Tunstall, Sittingbourne, ME9 8DY

Director21 November 1994Active
Pinheiros Norman Lane, St Margarets Bay, Dover, CT15 6DA

Director18 August 1997Active
Courtwood, Wootton, Canterbury, CT4 6RT

Director20 July 1998Active
7 Edred Road, Dover, CT17 0BU

Director16 June 1995Active

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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Officers

Change person secretary company with change date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.