UKBizDB.co.uk

SMETHWICK HERITAGE CENTRE TRUST

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

This company is commonly known as Smethwick Heritage Centre Trust. The company was founded 18 years ago and was given the registration number 05537789. The firm's registered office is in HIGH STREET. You can find them at Smethwick Heritage Centre, Victoria Park Lodge, High Street, Smethwick, West Midlands. This company's SIC code is 91020 - Museums activities.

Company Information

Name:SMETHWICK HERITAGE CENTRE TRUST
Company Number:05537789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Smethwick Heritage Centre, Victoria Park Lodge, High Street, Smethwick, West Midlands, B66 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smethwick Heritage Centre, Victoria Park Lodge, High Street, B66 3NJ

Secretary24 July 2015Active
1, Hartside Close, Halesowen, England, B63 1HP

Director28 September 2023Active
6, Sandfields Road, Oldbury, England, B68 9NR

Director09 November 2020Active
19, Woodlands Avenue, Walsall, England, WS5 3LN

Director01 August 2019Active
47 Talbot Road, Smethwick, B66 4DX

Director16 August 2005Active
6, Johnsons Grove, Oldbury, England, B68 0DU

Director26 July 2012Active
160 Blakedown Road, 160 Blakedown Road, Halesowen, England, B63 4QL

Director28 September 2023Active
4, Sand Fields Road, Oldbury, United Kingdom, B68 9NR

Secretary03 May 2012Active
18 Farm Road, Smethwick, B67 6RJ

Secretary16 August 2005Active
Victoria Park Lodge, High Street, Smethwick, England, B66 3NJ

Director20 May 2015Active
19 Woodlands Avenue, Walsall, WS5 3LN

Director16 August 2005Active
67, Summerton Road, Oldbury, England, B69 2GF

Director20 May 2014Active
17 Pitcairn Road, Smethwick, Warley, B67 5NF

Director16 August 2005Active
17 Pitcairn Road, Smethwick, B67 5NF

Director16 August 2005Active
Smethwick Heritage Centre, Victoria Park Lodge, High Street, B66 3NJ

Director17 August 2017Active
4, Sand Fields Road, Oldbury, United Kingdom, B68 9NR

Director07 June 2011Active
6, Strawberry Fields, Meriden, Coventry, United Kingdom, CV7 7SA

Director15 May 2012Active
Smethwick Heritage Centre, Victoria Park Lodge, High Street, B66 3NJ

Director18 July 2019Active
Smethwick Heritage Centre, Victoria Park Lodge, High Street, B66 3NJ

Director28 June 2016Active
Beechfields, Stakenbridge Lane, Churchill, Kidderminster, DY10 3LS

Director16 August 2005Active
Smethwick Heritage Centre Trust, Victoria Park Lodge, High Street, Smethwick, Great Britain, B66 3NJ

Director21 October 2011Active
24, Talbot Road, Smethwick, England, B66 4DT

Director20 May 2014Active
Smethwick Heritage Centre, Victoria Park Lodge, High Street, B66 3NJ

Director28 June 2016Active
18 Farm Road, Smethwick, B67 6RJ

Director16 August 2005Active
11, Stanley Avenue, Harborne, United Kingdom, B32 2HB

Director07 June 2011Active
90 Stanley Road, Oldbury, B68 0EQ

Director16 August 2005Active

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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-15Officers

Appoint person director company with name date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-10Officers

Appoint person director company with name date.

Download
2019-07-28Officers

Appoint person director company with name date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-30Officers

Termination director company with name termination date.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-03-17Officers

Termination director company with name termination date.

Download
2017-08-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.