UKBizDB.co.uk

HIGH PEAK THEATRE TRUST LIMITED

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

This company is commonly known as High Peak Theatre Trust Limited. The company was founded 46 years ago and was given the registration number 01356378. The firm's registered office is in BUXTON. You can find them at No 5, The Square, Buxton, Derbyshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:HIGH PEAK THEATRE TRUST LIMITED
Company Number:01356378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:No 5, The Square, Buxton, Derbyshire, SK17 6AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 5, The Square, Buxton, SK17 6AZ

Secretary01 October 2018Active
No 5, The Square, Buxton, SK17 6AZ

Director30 September 2021Active
No 5, The Square, Buxton, SK17 6AZ

Director30 September 2022Active
No 5, The Square, Buxton, SK17 6AZ

Director01 December 2021Active
No 5, The Square, Buxton, SK17 6AZ

Director01 October 2019Active
No 5, The Square, Buxton, SK17 6AZ

Director30 September 2021Active
No 5, The Square, Buxton, SK17 6AZ

Director03 April 2019Active
No 5, The Square, Buxton, SK17 6AZ

Director30 September 2022Active
No 5, The Square, Buxton, SK17 6AZ

Director27 June 2018Active
No 5, The Square, Buxton, SK17 6AZ

Director30 September 2021Active
Alban House,, Main Street,, Taddington, Buxton, SK17 9TY

Secretary-Active
Rose Villa 20 Hayfield Road, New Mills, High Peak, SK22 4JB

Secretary13 September 2000Active
Meadowside 5, The Avenue, Combs, High Peak, England, SK23 9US

Secretary25 March 2015Active
10 Dale Road, New Mills, High Peak, SK22 4NW

Director20 September 1995Active
2 Trenchard Drive, Buxton, SK17 9JY

Director17 May 1995Active
White House Carlisle Road, Buxton, SK17 6XE

Director-Active
Dunloe 11 Eccles Road, Chapel En Le Frith, SK23 9RP

Director25 June 2003Active
124 Brown Edge Road, Buxton, SK17 7AB

Director26 July 1999Active
112 Ffordd Naddyn, Glan Conwy, Colwyn Bay, LL28 5BJ

Director-Active
Overlea Bank Eccles Road, Whaley Bridge, Stockport, SK12 7EL

Director-Active
37 Hurst Lea Road, New Mills, SK22 3HP

Director-Active
Foxglove Spire, Hollin House, 22 Spire Hollin, Glossop, SK13 7BT

Director11 July 2001Active
11, Boscombe Road, London, England, W12 9HS

Director11 July 2001Active
West Park 12, St. Peters Road, Buxton, SK17 7DX

Director15 September 1993Active
West Park 12, St. Peters Road, Buxton, SK17 7DX

Director-Active
22 Newshaw Lane, Hadfield, Glossop, SK13 2AR

Director17 May 1995Active
Church Lady House, Great Longstone, Bakewell, DE45 1TZ

Director14 November 2001Active
5 The Square, Buxton, Derbyshire, SK17 6XN

Director14 August 2013Active
The Meadows Green Lane, Hadfield, Hyde, SK14 8DT

Director01 August 1994Active
Horwich House, Whaley Bridge, High Peak, SK23 7EW

Director-Active
No 5, The Square, Buxton, SK17 6AZ

Director03 April 2019Active
No 5, The Square, Buxton, SK17 6AZ

Director30 August 2018Active
Spire House Bings Road, Whaley Bridge, High Peak, SK23 7ND

Director25 June 2003Active
19 St James Terrace, Buxton, SK17 6HS

Director-Active
Woodside 17 Manchester Road, Buxton, SK17 6TD

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

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type small.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type small.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.