UKBizDB.co.uk

SHEFFIELD INDUSTRIAL MUSEUMS TRUST LIMITED

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

This company is commonly known as Sheffield Industrial Museums Trust Limited. The company was founded 30 years ago and was given the registration number 02912564. The firm's registered office is in SOUTH YORKSHIRE. You can find them at Alma Street, Sheffield, South Yorkshire, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:SHEFFIELD INDUSTRIAL MUSEUMS TRUST LIMITED
Company Number:02912564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1994
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Alma Street, Sheffield, South Yorkshire, S3 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Southern Wood, Worksop, S80 3DA

Secretary23 August 2007Active
Oak Cottage, 65 Bradley Street, Sheffield, S10 1PA

Director01 April 2005Active
54 Meadowbank Avenue, Sheffield, S7 1PB

Director11 July 1994Active
The Chalet 196, Bradway Road, Sheffield, England, S17 4PE

Director18 April 2012Active
10, Southern Wood, Worksop, S80 3DA

Director25 January 2006Active
Lindrick House, Lindrick Lane, Tickhill,Doncaster, DN11 9RA

Secretary03 May 1995Active
39 Banner Cross Road, Sheffield, S11 9HQ

Secretary21 March 1994Active
Grove House Wharf Street, Bawtry, Doncaster, DN10 6HZ

Secretary24 September 1997Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary11 November 1998Active
4, Bosville Street, Penistone, Sheffield, England, S36 6AG

Director18 April 2012Active
28 Endcliffe Hall Avenue, Sheffield, S10 3EL

Director05 July 1994Active
Moorwoods Farm, Moorwoods Lane Owlers Bar, Sheffield, S17 5BS

Director11 July 1994Active
86 Crimicar Lane, Sheffield, S10 4FB

Director23 October 2002Active
9, Millthorpe Road, Sheffield, England, S5 6ND

Director01 April 2017Active
17 Ashdell Road, Sheffield, S10 3DA

Director11 July 1994Active
52 Wynyard Road, Hillsborough, Sheffield, S6 4GE

Director24 May 2000Active
245 Dob Croft Road, Ecclesall, Sheffield, S11 9LG

Director05 July 1994Active
St James Vicarage Tithe Barn Lane, Woodhouse, Sheffield, S13 7LL

Director31 March 1995Active
13 Grange Crescent Road, Sheffield, S11 8FX

Director26 March 1997Active
5 Canterbury Crescent, Sheffield, S10 3RW

Director11 November 1998Active
14, Crowder Crescent, Sheffield, England, S5 7PA

Director12 February 2020Active
61 Charnley Avenue, Sheffield, S11 9FR

Director18 May 2008Active
2 Oakholme Mews, Broomhill, Sheffield, S10 3FX

Director15 June 1995Active
66 Whirlowdale Road, Sheffield, S7 2NJ

Director18 May 2008Active
66 Whirlowdale Road, Sheffield, S7 2NJ

Director17 June 1998Active
80 Lydgate Lane, Crookes, Sheffield, S10 5FL

Director21 March 1994Active
11 Penny Piece Place, Anston, Sheffield, S25 4JZ

Director08 May 1996Active
Flat 1 Marshall Hall, 42 Collegiate Crescent, Sheffield, S10 2BQ

Director05 July 1994Active
Springfield House, Hillcross Ashford In The Water, Bakewell, DE45 1QL

Director16 July 2008Active
15 Glanville Drive, Four Oaks, Sutton Coldfield, B75 5HW

Director11 November 1998Active
Rose Villas, 15 Sale Hill Broomhill, Sheffield, S10 5BX

Director23 January 2002Active
56 Common Lane, Whiteley Wood, Sheffield, S11 7TG

Director15 June 1995Active
69 Kingfield Road, Sheffield, S11 9AU

Director21 March 1994Active
Delf View House Church Street, Eyam, Sheffield, S32 5QH

Director11 November 1998Active
1, Brincliffe Edge Close, Sheffield, England, S11 9DG

Director24 April 2013Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Gazette

Gazette dissolved liquidation.

Download
2023-06-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-07Address

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

Download
2022-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Resolution

Resolution.

Download
2022-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-03Resolution

Resolution.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type small.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.