UKBizDB.co.uk

THE NEW GLYN VALLEY TRAMWAY & INDUSTRIAL HERITAGE TRUST

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

This company is commonly known as The New Glyn Valley Tramway & Industrial Heritage Trust. The company was founded 15 years ago and was given the registration number 06854246. The firm's registered office is in LLANGOLLEN. You can find them at The Old Tramway Engine Shed New Road, Glyn Ceiriog, Llangollen, North Wales. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE NEW GLYN VALLEY TRAMWAY & INDUSTRIAL HERITAGE TRUST
Company Number:06854246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Old Tramway Engine Shed New Road, Glyn Ceiriog, Llangollen, North Wales, LL20 7HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Wern Road, Llangollen, Wales, LL20 8DU

Director22 September 2023Active
9, Maes Grug, Ponciau, Wrexham, Wales, LL14 1HX

Director28 January 2017Active
Wynford, New Road, Glyn Ceiriog, Llangollen, Wales, LL20 7HN

Director28 January 2017Active
1, High Street, Glyn Ceiriog, Llangollen, Wales, LL20 7EW

Director28 January 2017Active
2, York Mews, Alton, United Kingdom, GV34 1JD

Director22 September 2023Active
164, Main Road, Baxterley, Atherstone, England, CV9 2JX

Director28 January 2017Active
164, Main Road, Baxterley, Atherstone, England, CV9 2JX

Director28 January 2017Active
84, Highfield Road, Blacon, Chester, England, CH1 5AZ

Director22 February 2019Active
40, Rowhurst Avenue, Addlestone, United Kingdom, KT15 1NF

Secretary07 November 2009Active
40, Rowhurst Avenue, Addlestone, United Kingdom, KT15 1NF

Secretary07 November 2009Active
8, Palm Grove, Guildford, England, GU1 1JP

Secretary17 September 2011Active
40, Rowhurst Avenue, Addlestone, United Kingdom, KT15 1NF

Director01 November 2009Active
The Old Tramway Engine Shed, New Road, Glyn Ceiriog, Llangollen, LL20 7HE

Director01 November 2009Active
Fron Frys, Glyn Ceiriog, Llangollen, Wales, LL20 7AA

Director28 January 2017Active
Cwm Eithin, New Road, Glyn Ceiriog, Llangollen, LL20 7HF

Director20 March 2009Active
The Barn, Church Green, Gresford, Wrexham, United Kingdom, LL12 8RJ

Director20 March 2009Active
Bronydd, Quarry Road, Glyn Ceiriog, Llangollen, LL20 7DA

Director20 March 2009Active
Sgubor Degwm, Glyn Ceiriog, Llangollen, Wales, LL20 7EE

Director28 January 2017Active
Green Cottage The Green, Higher Kinnerton, Chester, CH4 9BZ

Director20 March 2009Active
Copa'R Derw, Copa'R Derw, Rhug, Corwen, Wales, LL21 0EW

Director01 July 2016Active
292, Hoole Lane, Chester, England, CH2 3EN

Director28 January 2017Active
Church View, Main Street, Fenton, Newark, England, NG23 5DE

Director01 September 2011Active
Saville House Church Street, Guilden Morden, Royston, SG8 0JD

Director20 March 2009Active
129, Caldbeck Avenue, Worcester Park, United Kingdom, KT4 8BJ

Director20 March 2009Active
129 Caldbeck Avenue, Worcester Park, KT4 8BJ

Director20 March 2009Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination secretary company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.