UKBizDB.co.uk

QUEEN STREET HERITAGE TRUST LIMITED

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

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.

Company Information

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:
  • 91020 - Museums activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Pheonix Hall, Queen Street East, Hendon, Sunderland, England, SR1 2HT

Secretary21 January 2015Active
Pheonix Hall, Queen Street East, Hendon, Sunderland, England, SR1 2HT

Director21 October 1999Active
Pheonix Hall, Queen Street East, Hendon, Sunderland, England, SR1 2HT

Director19 September 2013Active
Pheonix Hall, Queen Street East, Hendon, Sunderland, England, SR1 2HT

Director21 October 1999Active
Pheonix Hall, Queen Street East, Hendon, Sunderland, England, SR1 2HT

Director08 September 2021Active
Pheonix Hall, Queen Street East, Hendon, Sunderland, England, SR1 2HT

Director18 October 2013Active
27 Deepdene Road, Seaburn Dene, Sunderland, SR6 8DS

Secretary09 September 1997Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Secretary09 September 1997Active
36 Sutherland Grange, New Herrington, Houghton Le Spring, DH4 4UT

Director09 September 1997Active
27 Deepdene Road, Seaburn Dene, Sunderland, SR6 8DS

Director09 September 1997Active
8 Hatfield Gardens, Sunderland, SR3 1UG

Director18 March 1999Active
29, Fylingdale Drive, Tunstall Village, Sunderland, England, SR3 2YB

Director26 February 2015Active
1 College Close, Dalton Piercy, Hartlepool, TS27 3JA

Director09 September 1997Active
2 Brackenwood Grove, Sunderland, SR2 9ED

Director09 September 1997Active
197 Leechmere Road, Sunderland, SR2 9DL

Director09 September 1997Active
29, Fylingdale Drive, Tunstall, Sunderland, England, SR3 2YB

Director19 February 2014Active

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
2024-02-08Officers

Change person director company with change date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Accounts

Change account reference date company previous shortened.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-27Accounts

Change account reference date company previous shortened.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person secretary company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-08-30Address

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

Download
2018-02-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.