UKBizDB.co.uk

SOUTH YORKSHIRE TRADES HISTORICAL TRUST LIMITED

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

This company is commonly known as South Yorkshire Trades Historical Trust Limited. The company was founded 22 years ago and was given the registration number 04377417. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 75 Banner Cross Road, Sheffield, South Yorkshire, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:SOUTH YORKSHIRE TRADES HISTORICAL TRUST LIMITED
Company Number:04377417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:75 Banner Cross Road, Sheffield, South Yorkshire, S11 9HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Toll Bar Close, Oxspring, Sheffield, S36 8WJ

Secretary27 October 2004Active
75 Banner Cross Road, Sheffield, S11 9HQ

Director19 February 2002Active
22, Brightholmlee Lane, Wharncliffe Side, Sheffield, England, S35 0DD

Director17 November 2021Active
25 Hallwood Road, Chapeltown, Sheffield, S35 1TR

Director05 May 2002Active
11 Penny Piece Place, Anston, Sheffield, S25 4JZ

Director25 August 2004Active
6 Northwood Drive, Sheffield, S6 1RY

Director18 April 2002Active
61 Pingle Road, Sheffield, S7 2LL

Director19 February 2002Active
Sloade Lane Cottage, Ridgeway, Sheffield, S12 3YA

Director23 January 2008Active
1 Ivy Cottage, Well Hill Road Wortley, Sheffield, S35 7DP

Director23 January 2008Active
75 Banner Cross Road, Sheffield, South Yorkshire, S11 9HQ

Director24 August 2020Active
18 Toll Bar Close, Oxspring, Sheffield, S36 8WJ

Director27 October 2004Active
32 Gleadless Avenue, Sheffield, S12 2QH

Secretary19 February 2002Active
75 Banner Cross Road, Sheffield, S11 9HQ

Director28 August 2002Active
30 Muskoka Avenue, Bents Green, Sheffield, S11 7RL

Director05 May 2002Active
216 Oldfield Road, Stannington, Sheffield, S6 6DY

Director05 May 2002Active
5 Canterbury Crescent, Sheffield, S10 3RW

Director27 March 2002Active
14 Edge Hill Road, Sheffield, S7 1SP

Director21 August 2002Active
75 Banner Cross Road, Sheffield, South Yorkshire, S11 9HQ

Director31 August 2016Active
73 Marlcliffe Road, Sheffield, S6 4AH

Director19 February 2002Active
36 Hillcrest Road, Deeplar, Sheffield, S36 2QL

Director05 May 2002Active
32 Gleadless Avenue, Sheffield, S12 2QH

Director19 February 2002Active
75 Banner Cross Road, Sheffield, South Yorkshire, S11 9HQ

Director24 November 2010Active
30 Far Bank, Shelley, Huddersfield, HD8 8HS

Director09 April 2002Active
18, Coalbrook Avenue, Sheffield, England, S13 9XR

Director25 January 2015Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type total exemption full.

Download
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Appoint person director company with name date.

Download
2016-03-09Accounts

Accounts with accounts type total exemption full.

Download
2016-02-29Annual return

Annual return company with made up date no member list.

Download
2016-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.