UKBizDB.co.uk

THE STEAM TUG KERNE PRESERVATION SOCIETY LIMITED

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

This company is commonly known as The Steam Tug Kerne Preservation Society Limited. The company was founded 17 years ago and was given the registration number 06242623. The firm's registered office is in ACCRINGTON. You can find them at 4 Blackburn Road, , Accrington, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE STEAM TUG KERNE PRESERVATION SOCIETY LIMITED
Company Number:06242623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:4 Blackburn Road, Accrington, England, BB5 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramble Cottage, 131 Heath Road, Sandbach, England, CW11 2LE

Secretary24 April 2017Active
Bankside House, Haugh Road, Todmorden, England, OL14 6BU

Director01 April 2017Active
22 - 28 Willow Street, Accrington, England, BB5 1LP

Director01 April 2017Active
22 - 28 Willow Street, Accrington, England, BB5 1LP

Director01 April 2017Active
3, Hinderton Drive, Heswall, Wirral, United Kingdom, CH60 8QA

Director01 April 2017Active
4, Blackburn Rd, Accrington, England, BB5 1HD

Director01 April 2017Active
Bankside House, Haugh Road, Todmorden, OL14 6BU

Secretary10 May 2007Active
Horsfall Farm, Horsfall Street, Todmorden, OL14 8SR

Secretary23 April 2009Active
Sandymount Cottage, 226 Rake Lane, Wallasey, CH45 1JR

Director23 April 2009Active
18 Braemar Avenue, Stretford, Manchester, M32 9NA

Director16 October 2008Active
4, Blackburn Road, Accrington, England, BB5 1HD

Director24 April 2017Active
42 Canterbury Road, Davyhulme, Urmston, M41 7AJ

Director20 February 2009Active
Horsfall Farm, Horsfall Street, Todmorden, OL14 8SR

Director10 May 2007Active

People with Significant Control

Mr Jonathan Coates Bregazzi
Notified on:01 April 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Bankside House, Haugh Road, Todmorden, England, OL14 6BU
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Officers

Second filing of director appointment with name.

Download
2018-10-17Officers

Second filing of director appointment with name.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Officers

Change person director company with change date.

Download
2017-06-27Officers

Change person director company with change date.

Download
2017-06-27Officers

Change person secretary company with change date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Appoint person secretary company with name date.

Download
2017-04-24Officers

Change person director company with change date.

Download
2017-04-24Officers

Appoint person director company with name date.

Download
2017-04-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.