This company is commonly known as North Somerset Heritage Trust. The company was founded 30 years ago and was given the registration number 02824892. The firm's registered office is in NEWPORT. You can find them at 11 Paxton Walk, Rogerstone, Newport, Gwent. This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | NORTH SOMERSET HERITAGE TRUST |
---|---|---|
Company Number | : | 02824892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Paxton Walk, Rogerstone, Newport, Gwent, Wales, NP10 0AT |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Paxton Walk, Rogerstone, Newport, Wales, NP10 0AT | Secretary | 09 December 1995 | Active |
11, Paxton Walk, Rogerstone, Newport, Wales, NP10 0AT | Director | 09 December 1995 | Active |
Rhybridge Farm, 50c North Road, Radstock, BA3 2QQ | Director | 11 February 2006 | Active |
2 Heron Island, Reading, RG4 8DQ | Secretary | 08 June 1993 | Active |
Lilac Cottage, Upper Vobster, Bath, BA3 5SB | Director | 08 June 1993 | Active |
8 Vallis Way, Frome, BA11 3BD | Director | 09 December 1995 | Active |
2 Sunridge Park, Midsomer Norton, BA3 2NZ | Director | 25 July 2002 | Active |
35 Staddlestones, Midsomer Norton, Bath, BA3 2PP | Director | 26 November 1994 | Active |
44 Midland Terrace, Westhouses, Alfreton, DE55 5AB | Director | 26 November 1994 | Active |
61 Packsaddle Way, Frome, BA11 2RW | Director | 08 June 1993 | Active |
36 Vallis Way, Frome, BA11 3BB | Director | 09 December 1995 | Active |
8 Long Lakes, Williton, TA4 4SR | Director | 09 December 1995 | Active |
58 Bath Old Road, Radstock, Bath, BA3 3HE | Director | 15 June 1996 | Active |
39 Roundponds, Melksham, Swindon, SN12 8DN | Director | 12 June 2001 | Active |
50 Hillside View, Peasedown St John, Bath, BA2 8ET | Director | 09 December 1995 | Active |
Norwood Farm, Bath Road Norton St. Philip, Bath, BA2 7LP | Director | 24 May 2002 | Active |
West Bay Villa, 86 Berrow Road, Burnham On Sea, TA8 2HJ | Director | 25 March 2004 | Active |
25 Wells Square, Westfield Radstock, Bath, BA3 3UF | Director | 09 December 1995 | Active |
1 Ridgemeade, Whitchurch, Bristol, BS14 9RB | Director | 15 June 1996 | Active |
2 Heron Island, Reading, RG4 8DQ | Director | 08 June 1993 | Active |
Toads Cottage 30 Whitelands, Radstock, Bath & N.E Somerset, BA3 3JW | Director | 13 June 1998 | Active |
43 Shepherds Mead, Dilton Marsh, Westbury, BA13 4DX | Director | 06 December 1996 | Active |
76 Finch Close, Shepton Mallet, BA4 5GL | Director | 24 September 2002 | Active |
76 Finch Close, Shepton Mallet, BA4 5GL | Director | 24 May 2002 | Active |
24 Granville Road, Melksham, SN12 8AS | Director | 29 September 2001 | Active |
24 Granville Road, Melksham, SN12 8AS | Director | 09 December 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Change person director company with change date. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-08 | Officers | Change person secretary company with change date. | Download |
2016-02-08 | Address | Change registered office address company with date old address new address. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-01 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-01 | Officers | Change person director company with change date. | Download |
2015-07-01 | Officers | Change person secretary company with change date. | Download |
2015-06-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.