UKBizDB.co.uk

THE DUNKIRK LITTLE SHIPS RESTORATION TRUST

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

This company is commonly known as The Dunkirk Little Ships Restoration Trust. The company was founded 31 years ago and was given the registration number 02778637. The firm's registered office is in ROMSEY. You can find them at 71 The Hundred, , Romsey, Hampshire. This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE DUNKIRK LITTLE SHIPS RESTORATION TRUST
Company Number:02778637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:71 The Hundred, Romsey, Hampshire, SO51 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rudge Farm, Cambridge Batch Flax Bourton, Bristol, BS48 3QS

Director05 March 1994Active
51, Friary Meadow, Fareham, England, PO15 5FB

Director11 January 1993Active
The Friars House, Maidstone Road, Matfield, Tonbridge, TN12 7LG

Director22 July 2007Active
71, The Hundred, Romsey, England, SO51 8BZ

Director07 October 2012Active
17, Sunnydown Road, Winchester, England, SO22 4LD

Director22 October 2017Active
The Cottage By The Lake, Chilling Lane Warsash, Southampton, SO31 9HF

Secretary11 January 1993Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary11 January 1993Active
71, The Hundred, Romsey, England, SO51 8BZ

Director07 October 2012Active
Home Farm, Burrowbridge, Bridgwater, TA7 0RF

Director25 August 1997Active
The Cottage, By The Lake, Chilling Lane Warsash, Southampton, SO31 9HF

Director07 October 2012Active
Hartlebury Cottage 1 Trinity Terrace, Weymouth, DT4 8JW

Director11 January 1993Active
2, Clover Mews, London, SW3 4JH

Director11 January 1993Active
See Breeze, New Road, Wootton Bridge, Ryde, England, PO33 4HY

Director22 October 2017Active
Sea Breeze, New Road, Wootton Bridge, Ryde, England, PO33 4HY

Director10 October 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 (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
2024-03-09Officers

Change person director company with change date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Change person director company with change date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Termination secretary company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.