This company is commonly known as New Forest Museum Trading Limited. The company was founded 25 years ago and was given the registration number 03670949. The firm's registered office is in HAMPSHIRE. You can find them at The New Forest Centre, High, Street, Lyndhurst, Hampshire, . This company's SIC code is 91020 - Museums activities.
Name | : | NEW FOREST MUSEUM TRADING LIMITED |
---|---|---|
Company Number | : | 03670949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1998 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The New Forest Centre, High, Street, Lyndhurst, Hampshire, SO43 7NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, The Old Print Works, 85b High Street, Lymington, England, SO41 9AN | Secretary | 24 November 1998 | Active |
The New Forest Centre, High, Street, Lyndhurst, Hampshire, SO43 7NY | Director | 17 January 2022 | Active |
The New Forest Centre, High, Street, Lyndhurst, Hampshire, SO43 7NY | Director | 04 October 2022 | Active |
The New Forest Centre, High, Street, Lyndhurst, Hampshire, SO43 7NY | Director | 24 January 2022 | Active |
The New Forest Centre, High, Street, Lyndhurst, Hampshire, SO43 7NY | Director | 19 January 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 November 1998 | Active |
Greenview Lodge, North Road, Brockenhurst, SO42 7RQ | Director | 24 November 1998 | Active |
Armstrong Farmhouse, Armstrong Lane, Brockenhurst, SO42 7SY | Director | 24 November 1998 | Active |
The New Forest Centre, High, Street, Lyndhurst, Hampshire, SO43 7NY | Director | 24 November 1998 | Active |
3 Sylvan Close, Hordle, Lymington, SO41 0HJ | Director | 24 November 1998 | Active |
The New Forest Centre, High, Street, Lyndhurst, Hampshire, SO43 7NY | Director | 06 June 2016 | Active |
The New Forest Centre, High, Street, Lyndhurst, Hampshire, SO43 7NY | Director | 03 December 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 November 1998 | Active |
The New Forest Heritage Trust | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The New Forest Heritage Centre, High Street, Lyndhurst, England, SO43 7NY |
Nature of control | : |
|
New Forest Ninth Centenary Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Forest Centre, High Street, Lyndhurst, England, SO43 7NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type small. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Officers | Appoint person director company with name date. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.