UKBizDB.co.uk

NORTH SOMERSET HERITAGE TRUST

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

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.

Company Information

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:
  • 49100 - Passenger rail transport, interurban
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:11 Paxton Walk, Rogerstone, Newport, Gwent, Wales, NP10 0AT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Paxton Walk, Rogerstone, Newport, Wales, NP10 0AT

Secretary09 December 1995Active
11, Paxton Walk, Rogerstone, Newport, Wales, NP10 0AT

Director09 December 1995Active
Rhybridge Farm, 50c North Road, Radstock, BA3 2QQ

Director11 February 2006Active
2 Heron Island, Reading, RG4 8DQ

Secretary08 June 1993Active
Lilac Cottage, Upper Vobster, Bath, BA3 5SB

Director08 June 1993Active
8 Vallis Way, Frome, BA11 3BD

Director09 December 1995Active
2 Sunridge Park, Midsomer Norton, BA3 2NZ

Director25 July 2002Active
35 Staddlestones, Midsomer Norton, Bath, BA3 2PP

Director26 November 1994Active
44 Midland Terrace, Westhouses, Alfreton, DE55 5AB

Director26 November 1994Active
61 Packsaddle Way, Frome, BA11 2RW

Director08 June 1993Active
36 Vallis Way, Frome, BA11 3BB

Director09 December 1995Active
8 Long Lakes, Williton, TA4 4SR

Director09 December 1995Active
58 Bath Old Road, Radstock, Bath, BA3 3HE

Director15 June 1996Active
39 Roundponds, Melksham, Swindon, SN12 8DN

Director12 June 2001Active
50 Hillside View, Peasedown St John, Bath, BA2 8ET

Director09 December 1995Active
Norwood Farm, Bath Road Norton St. Philip, Bath, BA2 7LP

Director24 May 2002Active
West Bay Villa, 86 Berrow Road, Burnham On Sea, TA8 2HJ

Director25 March 2004Active
25 Wells Square, Westfield Radstock, Bath, BA3 3UF

Director09 December 1995Active
1 Ridgemeade, Whitchurch, Bristol, BS14 9RB

Director15 June 1996Active
2 Heron Island, Reading, RG4 8DQ

Director08 June 1993Active
Toads Cottage 30 Whitelands, Radstock, Bath & N.E Somerset, BA3 3JW

Director13 June 1998Active
43 Shepherds Mead, Dilton Marsh, Westbury, BA13 4DX

Director06 December 1996Active
76 Finch Close, Shepton Mallet, BA4 5GL

Director24 September 2002Active
76 Finch Close, Shepton Mallet, BA4 5GL

Director24 May 2002Active
24 Granville Road, Melksham, SN12 8AS

Director29 September 2001Active
24 Granville Road, Melksham, SN12 8AS

Director09 December 1995Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Change person director company with change date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type micro entity.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date no member list.

Download
2016-02-08Officers

Change person secretary company with change date.

Download
2016-02-08Address

Change registered office address company with date old address new address.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date no member list.

Download
2015-07-01Officers

Change person director company with change date.

Download
2015-07-01Officers

Change person secretary company with change date.

Download
2015-06-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.