This company is commonly known as The Coultershaw Trust. The company was founded 22 years ago and was given the registration number 04440464. The firm's registered office is in PETWORTH. You can find them at Coultershaw Beam Pump, Station Road, Petworth, West Sussex. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | THE COULTERSHAW TRUST |
---|---|---|
Company Number | : | 04440464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coultershaw Beam Pump, Station Road, Petworth, West Sussex, GU28 0JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Killybegs Cottage, Broomers Hill Lane, Codmore Hill, Pulborough, England, RH20 2HY | Director | 22 January 2016 | Active |
4 Goatchers Cottages, Westergate Street, Westergate, Chichester, England, PO20 3QX | Director | 10 February 2024 | Active |
April Cottage, Duncton Common, Petworth, England, GU28 0JX | Director | 21 March 2012 | Active |
Burton Mill, Burton Mill, Petworth, United Kingdom, GU28 0JR | Director | 22 March 2019 | Active |
Porlock House, Linchmere Road, Haslemere, England, GU27 3QW | Director | 10 February 2024 | Active |
Springfield House, North Street, Petworth, England, GU28 0DF | Director | 15 December 2015 | Active |
The Old Meeting House, Pound Street, Petworth, England, GU28 0DX | Director | 31 October 2016 | Active |
The Grove House, Little Bognor, Fittleworth, Pulborough, RH20 1JT | Secretary | 16 May 2002 | Active |
9 Madeira Avenue, Worthing, BN11 2AT | Director | 16 May 2002 | Active |
15 Grove Lane, Petworth, GU28 0BT | Director | 16 May 2002 | Active |
9, Brandy Hole Lane, Chichester, England, PO19 5RL | Director | 04 June 2018 | Active |
Coultershaw Beam Pump, Station Road, Petworth, GU28 0JE | Director | 29 January 2021 | Active |
2 Prospect Cottages, 77 Elm Road, Barnham, England, PO22 0HH | Director | 03 December 2015 | Active |
5, Sheepdown Close, Petworth, United Kingdom, GU28 0BP | Director | 01 December 2010 | Active |
Nobys, Wisborough Green, Billingshurst, RH14 0HH | Director | 16 May 2002 | Active |
62 Sheepdown Drive, Petworth, GU28 0BX | Director | 16 May 2002 | Active |
Tower House, The Square, Talgarth, Brecon, United Kingdom, LD3 0BW | Director | 16 May 2002 | Active |
Parsley Cottage, Little Bognor, Fittleworth, Pulborough, RH20 1JT | Director | 14 November 2008 | Active |
127 Cedar Drive, Chichester, PO19 3EL | Director | 16 May 2002 | Active |
11 Arlington Close, Goring By Sea, Worthing, BN12 4ST | Director | 16 May 2002 | Active |
Coultershaw Beam Pump, Station Road, Petworth, GU28 0JE | Director | 17 December 2021 | Active |
25, West Common Drive, Lindfield, Haywards Heath, United Kingdom, RH16 2AN | Director | 20 February 2011 | Active |
Hollybush Cottage, The Street, Sutton, Pulborough, England, RH20 1PS | Director | 01 July 2018 | Active |
The Laurels, The Square, Amberley, BN18 9SR | Director | 25 November 2005 | Active |
The Grove House, Little Bognor, Fittleworth, Pulborough, RH20 1JT | Director | 16 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-29 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-31 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-29 | Officers | Termination director company with name termination date. | Download |
2020-02-29 | Officers | Termination director company with name termination date. | Download |
2020-02-29 | Officers | Termination secretary company with name termination date. | Download |
2019-08-04 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.