UKBizDB.co.uk

THE NATIONAL BYWAY TRUST

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

This company is commonly known as The National Byway Trust. The company was founded 27 years ago and was given the registration number 03243972. The firm's registered office is in NOTTINGHAM. You can find them at 1 Fisher Lane, Bingham, Nottingham, Nottinghamshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE NATIONAL BYWAY TRUST
Company Number:03243972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:1 Fisher Lane, Bingham, Nottingham, Nottinghamshire, NG13 8BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside, Hester Road, London, England, SW11 4AN

Director06 June 2011Active
1 Fisher Lane, Bingham, Nottingham, NG13 8BQ

Secretary23 August 1996Active
26 Granby Park, Harrogate, HG1 4AE

Director01 April 2005Active
Grooms Cottage, 2 North End, Fulbeck, NG32 3JR

Director23 August 1996Active
115 Mill Gate, Newark, NG24 4UA

Director23 August 1996Active
Bowcottage, Glovers Lane Box, Corsham, SN13 8PB

Director01 April 2005Active
Riverside, Hester Road, London, England, SW11 4AN

Director06 June 2011Active
133 Marlborough, 61 Walton Street, London, SW3 2JZ

Director23 August 1996Active
21 Cheyne Gardens, London, SW3 5QT

Director23 March 2007Active
1 Fisher Lane, Bingham, Nottingham, NG13 8BQ

Director06 June 2011Active
Cyclist's Touring Club, Cotterell House 69 Meadrow, Godalming, GU7 3HS

Director23 August 1996Active
Crown Lodge, Crown Lane, Wells Next The Sea, NR23 1EL

Director01 April 2005Active
East Cottage Studio, Ashendene, Bayford, SG13 8PZ

Director16 April 2002Active
12 Melcombe Court, Dorset Square, London, NW1 6EP

Director01 April 2005Active
28 Ashleigh Avenue, Egham, TW20 8LA

Director14 November 1997Active
20 Spencer Road, East Molesey, KT8 0SP

Director23 August 1996Active
15 The Little Boltons, London, SW10 9LJ

Director07 February 2006Active
21 Highshore Road, Peckham, London, SE15 5AA

Director10 September 1996Active

People with Significant Control

Mr Richard Dilworth
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Riverside, Hester Road, London, England, SW11 4AN
Nature of control:
  • Significant influence or control

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

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Gazette

Gazette filings brought up to date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-03-25Gazette

Gazette filings brought up to date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-10-19Gazette

Gazette filings brought up to date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-01-23Gazette

Gazette filings brought up to date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.