UKBizDB.co.uk

THE NORTH END TRUST

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

This company is commonly known as The North End Trust. The company was founded 35 years ago and was given the registration number 02345464. The firm's registered office is in KING'S LYNN. You can find them at True's Yard, North Street, King's Lynn, Norfolk. This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE NORTH END TRUST
Company Number:02345464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:True's Yard, North Street, King's Lynn, Norfolk, PE30 1QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a Hall Road, Clenchwarton, Kings Lynn, PE34 4AJ

Secretary01 April 2004Active
5 Avenue Road, Avenue Road, King's Lynn, England, PE30 5NN

Director14 July 2022Active
14, King Street, King's Lynn, England, PE30 1ET

Director22 June 2016Active
158, Grimston Road, South Wootton, King's Lynn, England, PE30 3PB

Director03 April 2020Active
32 Baldock Drive, Kings Lynn, PE30 3DQ

Director23 September 2004Active
11a Hall Road, Clenchwarton, Kings Lynn, PE34 4AJ

Director01 April 2004Active
35, Bridge Street, King's Lynn, England, PE30 5AB

Director18 February 2021Active
23, Nursery Lane, South Wootton, King's Lynn, England, PE30 3NG

Director22 June 2016Active
19b Queen Street, Kings Lynn, PE30 1HT

Director-Active
29 Wesley Road, Wesley Road, North Wootton, King's Lynn, England, PE30 3XA

Director14 July 2022Active
12 Pilot Street, Kings Lynn, PE30 1QL

Secretary-Active
6 Elsdens Almshouses, Friars Street, Kings Lynn, PE30 5AN

Secretary15 October 1998Active
45 Limewal, Long Sutton, PE12 9HG

Director13 October 2005Active
46 Ferry Road, West Lynn, Kings Lynn, PE34 3NB

Director-Active
2 Tudor Way, Dersingham, Kings Lynn, PE31 6LX

Director01 April 1991Active
The Old Post Office, Harpley, King's Lynn, PE31 6GW

Director01 April 1992Active
35 Balmoral Road, Kings Lynn, PE30 4DF

Director17 June 1999Active
6, Peddars Rise, Swaffham, England, PE37 8FD

Director03 April 2020Active
5 King Street, Kings Lynn, PE30 1ET

Director20 April 2000Active
118 Gayton Road, Kings Lynn, PE30 4ER

Director01 April 1991Active
28 Front Way, Kings Lynn, PE30 2LU

Director-Active
12, Pine Tree Chase, West Winch, King's Lynn, United Kingdom, PE33 0QQ

Director30 January 2011Active
True's Yard, North Street, King's Lynn, PE30 1QW

Director14 July 2012Active
10 Pilot Street, Kings Lynn, PE30 1QL

Director-Active
Silverton House Church Road, Terrington St John, Wisbech, PE14 7RY

Director26 June 2003Active
130 Columbia Way, Kings Lynn, PE30 2LE

Director-Active
50 Alice Fisher Crescent, Kings Lynn, PE30 2PE

Director04 May 1995Active
The Cottage, Grange Road, Pockthorpe, King's Lynn, England, PE31 8TD

Director30 April 2020Active
33 The Birches, South Wootton, Kings Lynn, PE30 3JG

Director01 April 1991Active
18 Highgate, Kings Lynn, PE30 1PS

Director-Active
31 Hall Lane, West Winch, Kings Lynn, PE33 0PJ

Director04 May 1995Active
16-17 Low Road, Castle Rising, Kings Lynn, PE31 6AD

Director13 October 2005Active
8 Judges Drive, Norwich, NR4 7QQ

Director-Active
True's Yard, North Street, King's Lynn, PE30 1QW

Director13 January 2011Active
36, Bridge Street, King's Lynn, England, PE30 5AB

Director17 April 2020Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-26Change of constitution

Statement of companys objects.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-02-05Officers

Termination director company with name termination date.

Download
2022-02-01Resolution

Resolution.

Download
2022-02-01Change of constitution

Statement of companys objects.

Download
2022-02-01Incorporation

Memorandum articles.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-06Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.