UKBizDB.co.uk

THE CLASS 4 PRESERVATION TRUST LTD.

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

This company is commonly known as The Class 4 Preservation Trust Ltd.. The company was founded 27 years ago and was given the registration number 03230084. The firm's registered office is in NEWCASTLE. You can find them at 42 Church Lane, Wolstanton, Newcastle, Staffordshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:THE CLASS 4 PRESERVATION TRUST LTD.
Company Number:03230084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:42 Church Lane, Wolstanton, Newcastle, Staffordshire, ST5 0EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernlee, Meg Lane, Sutton, Macclesfield, SK11 0LY

Secretary16 September 2008Active
42 Church Lane, Wolstanton, Newcastle, ST5 0EG

Director26 July 1996Active
Fernlee, Meg Lane, Sutton, Macclesfield, SK11 0LY

Director16 September 2008Active
78 Park Lane, Sandbach, CW11 1EP

Secretary02 September 2003Active
59 Sneyd Avenue, Newcastle, ST5 2PZ

Secretary24 September 1996Active
42 Church Lane, Wolstanton, Newcastle, ST5 0EG

Secretary26 July 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary26 July 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director26 July 1996Active
11 Northam Road, Birches Head, Hanley, ST1 6DA

Director26 July 1996Active
78 Park Lane, Sandbach, CW11 1EP

Director02 September 2003Active
59 Sneyd Avenue, Newcastle, ST5 2PZ

Director26 July 1996Active
50, Chester Road, Audley, Stoke-On-Trent, England, ST7 8JD

Director21 October 2014Active
Richmond House 154 Oulton Cross, Stone, ST15 8DR

Director28 October 1996Active
21 Geneva Drive, Newcastle, ST5 2QQ

Director26 July 1996Active
1 Springwood Drive, Aston Lodge, Stone, ST15 8TU

Director26 July 1996Active
4 Weaver View, Audlem, Crewe, CW3 0FA

Director01 August 2001Active
17, Christleton Avenue, Crewe, England, CW2 8TD

Director11 June 2013Active
33, Vale Street, Silverdale, Newcastle, England, ST5 6QB

Director11 June 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Change account reference date company previous extended.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption full.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Termination director company with name termination date.

Download
2015-10-05Accounts

Accounts with accounts type total exemption full.

Download
2015-08-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.