UKBizDB.co.uk

THST 5619 LIMITED

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

This company is commonly known as Thst 5619 Limited. The company was founded 17 years ago and was given the registration number 06113739. The firm's registered office is in TELFORD. You can find them at The Old Locomotive Shed, Bridge Road Horsehay, Telford, Shropshire. This company's SIC code is 91020 - Museums activities.

Company Information

Name:THST 5619 LIMITED
Company Number:06113739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:The Old Locomotive Shed, Bridge Road Horsehay, Telford, Shropshire, TF4 2NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Locomotive Shed, Bridge Road Horsehay, Telford, TF4 2NF

Director02 May 2023Active
The Old Locomotive Shed, Bridge Road Horsehay, Telford, TF4 2NF

Director09 April 2021Active
The Old Locomotive Shed, Bridge Road Horsehay, Telford, TF4 2NF

Director02 May 2023Active
The Old Locomotive Shed, Bridge Road Horsehay, Telford, TF4 2NF

Director14 April 2019Active
The Old Locomotive Shed, Bridge Road Horsehay, Telford, TF4 2NF

Director09 April 2021Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary19 February 2007Active
15, The Chase, Racecourse Crescent, Shrewsbury, England, SY2 5BX

Secretary10 May 2012Active
64 Warwick Way, Telford, TF1 6JZ

Secretary19 February 2007Active
74 Marlborough Way, Telford, TF3 5HA

Director05 March 2007Active
2 Deer Park, Gnosall, ST20 0HQ

Director19 February 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director19 February 2007Active
5 Larkrise Fields, Sheriffhales, Shifnal, TF11 8BA

Director05 March 2007Active
8 Martingale Way, Telford, United Kingdom, TF4 2PF

Director14 April 2019Active
The Old Locomotive Shed, Bridge Road Horsehay, Telford, TF4 2NF

Director09 April 2021Active
The Old Locomotive Shed, Bridge Road Horsehay, Telford, TF4 2NF

Director23 November 2010Active
20 Oakfield Road, Bilbrook, Codsall, Wolverhampton, WV8 1LA

Director05 March 2007Active
10 Crowdale Road, Shawbirch, Telford, TF5 0NJ

Director05 March 2007Active
64 Warwick Way, Telford, TF1 6JZ

Director19 February 2007Active

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

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Gazette

Gazette filings brought up to date.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.