This company is commonly known as The Pleasley Pit Trust. The company was founded 24 years ago and was given the registration number 03826722. The firm's registered office is in SUTTON IN ASHFIELD. You can find them at Grange Farm Pleasley Road, Teversal Village, Sutton In Ashfield, Notts. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | THE PLEASLEY PIT TRUST |
---|---|---|
Company Number | : | 03826722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1999 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grange Farm Pleasley Road, Teversal Village, Sutton In Ashfield, Notts, NG17 3JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Croft, Old School Lane, Pleasley, Mansfield, England, NG19 7PW | Secretary | 01 August 2022 | Active |
26, Skegby Road, Kirkby In Ashfield, England, NG17 9JD | Director | 08 November 2010 | Active |
25, New Street, Morton, Alfreton, England, DE55 6GR | Director | 08 November 2010 | Active |
Pleasley Pit Trust, Pleasley Pit, Pleasley, England, NG197PH | Director | 15 April 2012 | Active |
The Croft, Old School Lane, Pleasley, Mansfield, England, NG19 7PW | Director | 30 September 2021 | Active |
Pleasley Pit Trust, Pleasley Pit, Pleasley, England, NG197PH | Director | 07 August 2017 | Active |
3 Brook Walk, Brook Walk, Matlock, England, DE4 3BS | Director | 17 August 1999 | Active |
Grange Farm, Grange Farm, Teversal Village, Sutton In Ashfield, United Kingdom, NG17 3JN | Secretary | 17 August 1999 | Active |
2 Nightingale Avenue, Pleasley, Mansfield, NG19 7QN | Director | 30 August 2000 | Active |
Grange Farm, Pleasley Road, Teversal Village, Sutton In Ashfield, Great Britain, NG17 3JN | Director | 26 August 2012 | Active |
Grange Farm, Grange Farm, Teversal Village, Sutton In Ashfield, Great Britain, NG17 3JN | Director | 17 August 1999 | Active |
30, Quarrydale Avenue, Sutton-In-Ashfield, England, NG17 4DS | Director | 08 November 2010 | Active |
Grange Farm, Pleasley Road, Teversal Village, Sutton In Ashfield, NG17 3JN | Director | 11 May 2015 | Active |
132 Southwell Road West, Mansfield, NG18 4EY | Director | 10 July 2007 | Active |
4 Tideswell Green, Newhall, Swadlincote, DE11 0UX | Director | 17 August 1999 | Active |
Grange Farm, Pleasley Road, Teversal Village, Sutton In Ashfield, Great Britain, NG17 3JN | Director | 14 June 2014 | Active |
Applehill, Dale Farm Stanley, Sutton In Ashfield, NG17 3JG | Director | 10 July 2007 | Active |
32 Newboundmill Lane, Mansfield, NG19 7PT | Director | 10 July 2007 | Active |
Hillcrest, Terrace Lane, Pleasley, Mansfield, NG19 7PU | Director | 20 May 2012 | Active |
Springdale Newboundmill Lane, Pleasley, Mansfield, NG19 7QA | Director | 17 August 1999 | Active |
Grange Farm, Pleasley Road, Teversal Village, Sutton In Ashfield, NG17 3JN | Director | 18 January 2016 | Active |
5, Newfall Street, Huthwaite, Sutton-In-Ashfield, England, NG17 2LY | Director | 08 November 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-01 | Address | Change registered office address company with date old address new address. | Download |
2023-10-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Officers | Appoint person secretary company with name date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Termination secretary company with name termination date. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.