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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Smethwick Heritage Centre, Victoria Park Lodge, High Street, B66 3NJ | Secretary | 24 July 2015 | Active |
1, Hartside Close, Halesowen, England, B63 1HP | Director | 28 September 2023 | Active |
6, Sandfields Road, Oldbury, England, B68 9NR | Director | 09 November 2020 | Active |
19, Woodlands Avenue, Walsall, England, WS5 3LN | Director | 01 August 2019 | Active |
47 Talbot Road, Smethwick, B66 4DX | Director | 16 August 2005 | Active |
6, Johnsons Grove, Oldbury, England, B68 0DU | Director | 26 July 2012 | Active |
160 Blakedown Road, 160 Blakedown Road, Halesowen, England, B63 4QL | Director | 28 September 2023 | Active |
4, Sand Fields Road, Oldbury, United Kingdom, B68 9NR | Secretary | 03 May 2012 | Active |
18 Farm Road, Smethwick, B67 6RJ | Secretary | 16 August 2005 | Active |
Victoria Park Lodge, High Street, Smethwick, England, B66 3NJ | Director | 20 May 2015 | Active |
19 Woodlands Avenue, Walsall, WS5 3LN | Director | 16 August 2005 | Active |
67, Summerton Road, Oldbury, England, B69 2GF | Director | 20 May 2014 | Active |
17 Pitcairn Road, Smethwick, Warley, B67 5NF | Director | 16 August 2005 | Active |
17 Pitcairn Road, Smethwick, B67 5NF | Director | 16 August 2005 | Active |
Smethwick Heritage Centre, Victoria Park Lodge, High Street, B66 3NJ | Director | 17 August 2017 | Active |
4, Sand Fields Road, Oldbury, United Kingdom, B68 9NR | Director | 07 June 2011 | Active |
6, Strawberry Fields, Meriden, Coventry, United Kingdom, CV7 7SA | Director | 15 May 2012 | Active |
Smethwick Heritage Centre, Victoria Park Lodge, High Street, B66 3NJ | Director | 18 July 2019 | Active |
Smethwick Heritage Centre, Victoria Park Lodge, High Street, B66 3NJ | Director | 28 June 2016 | Active |
Beechfields, Stakenbridge Lane, Churchill, Kidderminster, DY10 3LS | Director | 16 August 2005 | Active |
Smethwick Heritage Centre Trust, Victoria Park Lodge, High Street, Smethwick, Great Britain, B66 3NJ | Director | 21 October 2011 | Active |
24, Talbot Road, Smethwick, England, B66 4DT | Director | 20 May 2014 | Active |
Smethwick Heritage Centre, Victoria Park Lodge, High Street, B66 3NJ | Director | 28 June 2016 | Active |
18 Farm Road, Smethwick, B67 6RJ | Director | 16 August 2005 | Active |
11, Stanley Avenue, Harborne, United Kingdom, B32 2HB | Director | 07 June 2011 | Active |
90 Stanley Road, Oldbury, B68 0EQ | Director | 16 August 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2022-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-02 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-15 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-10 | Officers | Appoint person director company with name date. | Download |
2019-07-28 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-30 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-03-17 | Officers | Termination director company with name termination date. | Download |
2017-08-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.