UKBizDB.co.uk

THE TANK MUSEUM LIMITED

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

This company is commonly known as The Tank Museum Limited. The company was founded 20 years ago and was given the registration number 04962619. The firm's registered office is in WAREHAM. You can find them at The Tank Museum, Bovington Camp, Wareham, Dorset. This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE TANK MUSEUM LIMITED
Company Number:04962619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:The Tank Museum, Bovington Camp, Wareham, Dorset, BH20 6JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King George V Road, Bovington, Wareham, England, BH20 6JG

Secretary18 June 2010Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director25 May 2017Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director06 December 2013Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director08 September 2018Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director04 March 2021Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director04 March 2021Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director07 June 2023Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director07 June 2023Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director07 June 2023Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director19 May 2022Active
East Court, Dstl Portsdown West, Portsdown Hill Road, Fareham, England, PO17 6AD

Director25 May 2017Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director07 December 2023Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director18 September 2018Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director25 May 2017Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director19 May 2022Active
King George V Road, Bovington, Wareham, England, BH20 6JG

Director18 September 2018Active
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ

Corporate Secretary13 November 2003Active
39, Fairmile Lane, Cobham, KT11 2DL

Director13 March 2009Active
The Tank Museum, Bovington Camp, Wareham, BH20 6JG

Director31 May 2013Active
Drac, Bovington Camp, Wareham, BH20 6JA

Director19 October 2007Active
Dean Hill House, West Dean, Salisbury, SP5 1HN

Director22 November 2004Active
75 Ambergate Street, Kennington, London, SE17 3RZ

Director03 February 2006Active
46, Ministry Of Defence Building 46, H Q Rac Allenby Barracks, Bovington, Wareham, United Kingdom, BH20 6JA

Director25 May 2017Active
The Tank Museum, Bovington Camp, Wareham, BH20 6JG

Director30 September 2011Active
The Tank Museum, Bovington Camp, Wareham, BH20 6JG

Director06 March 2015Active
The Tank Museum, Bovington Camp, Wareham, BH20 6JG

Director18 June 2010Active
The Tank Museum, Bovington Camp, Wareham, BH20 6JG

Director11 December 2009Active
The Tank Museum, Bovington Camp, Wareham, BH20 6JG

Director25 May 2017Active
The Tank Museum, Bovington Camp, Wareham, BH20 6JG

Director07 December 2012Active
Findhorn, 1 Greville Court Charlton Down, Dorchester, DT2 9UF

Director23 September 2005Active
The Tank Museum, Bovington Camp, Wareham, BH20 6JG

Director18 June 2010Active
Hq Rac, Allenby Barracks, Bovington, Wareham, England, BH20 6JA

Director06 December 2019Active
Army Hq Floor2, Zone 8 Ramilues, Monxton Road, Andover, Great Britain, SP11 8HJ

Director09 December 2011Active
Gilberts, Morebath, Tiverton, EX16 9DB

Director13 November 2003Active
18, Temple Sheen, East Sheen, London, SW14 7RP

Director13 November 2003Active

People with Significant Control

Sir William Raoul Rollo
Notified on:08 September 2023
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:King George V Road, Bovington, Wareham, England, BH20 6JG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Major General Andrew Peter Ridgway
Notified on:24 May 2018
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:King George V Road, Bovington, Wareham, England, BH20 6JG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Richard Smith
Notified on:01 January 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:King George V Road, Bovington, Wareham, England, BH20 6JG
Nature of control:
  • Significant influence or control
Maj Gen Peter Gilchrist
Notified on:01 July 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:The Tank Museum, Wareham, BH20 6JG
Nature of control:
  • Significant influence or control as trust

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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type group.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Address

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

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-02-17Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.