UKBizDB.co.uk

THE MECHANICS CENTRE MUSEUM OF LABOUR AND TRADES' UNION HISTORY TRUST

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

This company is commonly known as The Mechanics Centre Museum Of Labour And Trades' Union History Trust. The company was founded 36 years ago and was given the registration number 02150230. The firm's registered office is in . You can find them at 103 Princess Street, Manchester, , . This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE MECHANICS CENTRE MUSEUM OF LABOUR AND TRADES' UNION HISTORY TRUST
Company Number:02150230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:103 Princess Street, Manchester, M1 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Maltby Road, Baguley, Manchester, M23 1EW

Secretary19 November 2003Active
43 Greatfield Road, Manchester, M22 9RU

Director08 June 1999Active
28 Parvet Avenue, Droylsden, Manchester, M43 7SB

Director07 October 1997Active
24 Scarisbrick Road, Manchester, M19 2BS

Director10 June 1994Active
62, Grange Road, Manchester, M21 9WX

Director-Active
3, Gibson Grove, Little Hulton, M28 0BH

Director15 July 2008Active
5 Maltby Road, Baguley, Manchester, M23 1EW

Director08 June 1999Active
103 Princess Street, Manchester, M1 6DD

Director20 March 2018Active
6, Hillcroft Close, Crumpsall, Manchester, England, M8 5AL

Director08 September 2006Active
2 Haddon Grove, Reddish, Stockport, SK5 7AN

Director27 June 1994Active
58, Langdale Road, Victoria Park, Manchester, England, M14 5PN

Director30 October 2023Active
68, Dewsnap Lane, Dukinfield, England, SK16 5AW

Director19 July 2015Active
103 Princess Street, Manchester, M1 6DD

Director20 March 2018Active
49, Glenolden Street, Manchester, England, M11 4PT

Director02 September 2018Active
26 Park Range, Victoria Park, Manchester, M14 5HQ

Director-Active
103 Princess Street, Manchester, M1 6DD

Director20 March 2018Active
103 Princess Street, Manchester, M1 6DD

Director02 August 2011Active
Mechanics Institute, 103 Princess Street, Manchester, England, M1 6DD

Director19 July 2015Active
13 Lindsay Avenue, Manchester, M19 2AR

Secretary-Active
10 Thomas Gibbon Close, Stretford, Manchester, M32 8AN

Secretary09 June 1998Active
26a Church Lane, Ashton-On-Mersey, Sale, M33 5QS

Secretary-Active
74 York Road West, Middleton, Manchester, M24 1RF

Secretary27 June 1994Active
22 Rathen Road, Manchester, M20 4GH

Secretary24 March 1999Active
68 Lamb Hall Road, Longwood, Huddersfield, HD3 3TJ

Director-Active
29 Shaw Head Drive, Failsworth, Manchester, M35 0SA

Director-Active
15 Downs Drive, Timperley, Altrincham, WA14 5QT

Director-Active
152 North Road, Clayton, Manchester, M11 4LE

Director27 June 1994Active
244 Anchorsholme Lane, Thornton Cleveleys, FY5 3BT

Director18 June 2002Active
13 Lindsay Avenue, Manchester, M19 2AR

Director-Active
373, Kingsway, Burnage, Manchester, England, M19 1NG

Director15 September 2014Active
103 Princess Street, Manchester, M1 6DD

Director01 August 2012Active
32 Fold Avenue, Droylsden Tameside, Manchester, M43 7DE

Director18 June 1996Active
32 Fold Avenue, Droylsden Tameside, Manchester, M43 7DE

Director-Active
16 Rialto Gardens, Salford, M7 4BL

Director-Active
Highcroft 20 Forest View, Shawclough, Rochdale, OL12 6HF

Director27 June 1994Active

People with Significant Control

Mr James Matthew Mcnicholls
Notified on:19 July 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:103 Princess Street, M1 6DD
Nature of control:
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.