This company is commonly known as Queen Street Heritage Trust Limited. The company was founded 26 years ago and was given the registration number 03431186. The firm's registered office is in SUNDERLAND. You can find them at Pheonix Hall Queen Street East, Hendon, Sunderland, Tyne & Wear. This company's SIC code is 91020 - Museums activities.
Name | : | QUEEN STREET HERITAGE TRUST LIMITED |
---|---|---|
Company Number | : | 03431186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1997 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pheonix Hall Queen Street East, Hendon, Sunderland, Tyne & Wear, England, SR1 2HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pheonix Hall, Queen Street East, Hendon, Sunderland, England, SR1 2HT | Secretary | 21 January 2015 | Active |
Pheonix Hall, Queen Street East, Hendon, Sunderland, England, SR1 2HT | Director | 21 October 1999 | Active |
Pheonix Hall, Queen Street East, Hendon, Sunderland, England, SR1 2HT | Director | 19 September 2013 | Active |
Pheonix Hall, Queen Street East, Hendon, Sunderland, England, SR1 2HT | Director | 21 October 1999 | Active |
Pheonix Hall, Queen Street East, Hendon, Sunderland, England, SR1 2HT | Director | 08 September 2021 | Active |
Pheonix Hall, Queen Street East, Hendon, Sunderland, England, SR1 2HT | Director | 18 October 2013 | Active |
27 Deepdene Road, Seaburn Dene, Sunderland, SR6 8DS | Secretary | 09 September 1997 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Secretary | 09 September 1997 | Active |
36 Sutherland Grange, New Herrington, Houghton Le Spring, DH4 4UT | Director | 09 September 1997 | Active |
27 Deepdene Road, Seaburn Dene, Sunderland, SR6 8DS | Director | 09 September 1997 | Active |
8 Hatfield Gardens, Sunderland, SR3 1UG | Director | 18 March 1999 | Active |
29, Fylingdale Drive, Tunstall Village, Sunderland, England, SR3 2YB | Director | 26 February 2015 | Active |
1 College Close, Dalton Piercy, Hartlepool, TS27 3JA | Director | 09 September 1997 | Active |
2 Brackenwood Grove, Sunderland, SR2 9ED | Director | 09 September 1997 | Active |
197 Leechmere Road, Sunderland, SR2 9DL | Director | 09 September 1997 | Active |
29, Fylingdale Drive, Tunstall, Sunderland, England, SR3 2YB | Director | 19 February 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-09-19 | Officers | Change person secretary company with change date. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.