UKBizDB.co.uk

DUDLEY CANAL TRUST (TRIPS) LIMITED

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

This company is commonly known as Dudley Canal Trust (trips) Limited. The company was founded 40 years ago and was given the registration number 01739659. The firm's registered office is in DUDLEY. You can find them at 501 Birmingham New Road, , Dudley, West Midlands. This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:DUDLEY CANAL TRUST (TRIPS) LIMITED
Company Number:01739659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:501 Birmingham New Road, Dudley, West Midlands, DY1 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
501, Birmingham New Road, Dudley, DY1 4SB

Director29 March 2022Active
501, Birmingham New Road, Dudley, DY1 4SB

Director04 July 2022Active
501, Birmingham New Road, Dudley, DY1 4SB

Director25 September 2022Active
501, Birmingham New Road, Dudley, DY1 4SB

Director29 March 2022Active
501, Birmingham New Road, Dudley, DY1 4SB

Director29 March 2022Active
501, Birmingham New Road, Dudley, DY1 4SB

Director01 October 2022Active
501, Birmingham New Road, Dudley, DY1 4SB

Director05 December 2020Active
501, Birmingham New Road, Dudley, DY1 4SB

Director21 September 2022Active
501, Birmingham New Road, Dudley, DY1 4SB

Director20 February 2023Active
27 Trejon Road, Cradley Heath, Warley, B64 7HL

Secretary-Active
Roseleigh, School Lane, Bunbury, Tarporley, CW6 9NR

Director05 November 1997Active
1a Shrubbery Avenue, Tipton, DY4 8DX

Director19 May 1993Active
501, Birmingham New Road, Dudley, DY1 4SB

Director29 March 2022Active
3 Westway, High Heath Pelsall, Walsall, WS4 1DL

Director12 July 2006Active
501, Birmingham New Road, Dudley, DY1 4SB

Director23 November 2022Active
6 Flag Lane North, Upton, Chester, CH2 1LE

Director-Active
Haven Cottage, Gilson, Coleshill, B46 1LN

Director23 July 2003Active
28 The Grove, Little Aston, Sutton Coldfield, B74 3UD

Director-Active
21 Borrowdale Close, Dudley, DY5 3RW

Director10 May 2005Active
21 Borrowdale Close, Dudley, DY5 3RW

Director10 May 2005Active
21 Borrowdale Close, Dudley, DY5 3RW

Director23 March 2005Active
21 Borrowdale Close, Dudley, DY5 3RW

Director-Active
501, Birmingham New Road, Dudley, DY1 4SB

Director13 April 2005Active
28 Blackwood Drive, Streetly, Sutton Coldfield, B74 3QL

Director-Active
16 Stoneybrook Leys, Pool House Farm, Wombourne, WV5 8JE

Director11 September 1991Active
53 Senneleys Park Road, Northfield, Birmingham, B31 1AE

Director-Active
501, Birmingham New Road, Dudley, DY1 4SB

Director23 July 2003Active
21 Apsley Grove, Dorridge, Solihull, B93 8QP

Director23 July 2003Active
Brook Cottage, Tilley Village, Wem, Shrewsbury, United Kingdom, SY4 5HE

Director23 March 2011Active
36 Van Die Mans Road, Wombourne, WV5 0BS

Director14 March 2006Active
24 Darnick Road, Sutton Coldfield, B73 6PE

Director11 April 2002Active
24 Darnick Road, Sutton Coldfield, B73 6PE

Director-Active
Station House, Kinbrace, KW11 6UB

Director-Active

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
2023-12-11Officers

Termination director company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.