UKBizDB.co.uk

NATIONAL MOTOR MUSEUM TRADING LIMITED

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

This company is commonly known as National Motor Museum Trading Limited. The company was founded 32 years ago and was given the registration number 02679294. The firm's registered office is in BROCKENHURST. You can find them at John Montagu Building, Beaulieu, Brockenhurst, Hampshire. This company's SIC code is 91020 - Museums activities.

Company Information

Name:NATIONAL MOTOR MUSEUM TRADING LIMITED
Company Number:02679294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:John Montagu Building, Beaulieu, Brockenhurst, Hampshire, SO42 7ZN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN

Director18 December 2020Active
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN

Director16 October 2023Active
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN

Director02 July 2019Active
Shepherds Meadow, Hursey, Broadwindsor, DT8 3LN

Secretary18 February 2005Active
Lavender Cottage, Warborne Lane Portmore, Lymington, SO41 5RJ

Secretary01 May 1999Active
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN

Secretary01 February 2007Active
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN

Secretary12 April 2023Active
10 Conference Place, Lymington, SO41 3TQ

Secretary-Active
7 Concra Park, Woburn Sands, Milton Keynes, MK17 8NS

Director-Active
2 Holly Mount, London, NW3 6SG

Director-Active
Roche Bois, Mont Es Tours St Brelade, Jersey, JE3 8LP

Director29 October 2007Active
The Automobile Association, Fanum House Basing View, Basingstoke, RG21 2EA

Director-Active
Salternshill Farmhouse, Bucklers Hard Beaulieu, Brockenhurst, SO42

Director-Active
Atcombe Court South, Woodchester, Stroud, GL5 5ER

Director-Active
Battlecrease Hall, Russell Road, Shepperton, TW17 8JW

Director-Active
Hornby Cottage High Street, Welford On Avon, CV37 8EF

Director-Active
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN

Director17 December 2014Active
35 Britannia Row, London, N1 8QH

Director-Active
Palace House, Beaulieu, Brockenhurst, SO42 7ZN

Director-Active
Palace House, Beaulieu, Brockenhurst, SO42 7ZN

Director-Active
Gravelly House, Warren Lane Beaulieu, Brockenhurst, SO42 7XH

Director-Active
Baddiant, Alleyns Lane, Cookham Dean, SL6 9AE

Director-Active
14 Fore Street, Old Hatfield, AL9 5AH

Director17 October 2000Active
Netherwood, Old House Lane, Southwater, United Kingdom, RH13 9DB

Director-Active
St Wilfreds 42 Ferndale Road, Burgess Hill, RH15 0HG

Director10 November 1999Active
John Montagu Building, Beaulieu, Brockenhurst, SO42 7ZN

Director17 December 2014Active
75 Nelson Road, Rayleigh, SS6 8HQ

Director-Active
Camelot, Bennett Way, West Clandon, GU4 7TN

Director-Active
The Briars, Orchard Chase Orchard Road Hurst, Reading, RG10 0SW

Director26 June 2009Active
Sandwood Curlew Drive, West Charleton, Kingsbridge, TQ7 2AA

Director-Active

People with Significant Control

National Motor Museum Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:John Motnagu Building, Beaulieu, Brockenhurst, England, SO42 7ZN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-23Officers

Termination secretary company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-04-19Officers

Appoint person secretary company with name date.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type small.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type small.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type small.

Download
2017-05-16Officers

Termination director company with name termination date.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.