UKBizDB.co.uk

UNDERWATER HERITAGE TRUST

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

This company is commonly known as Underwater Heritage Trust. The company was founded 31 years ago and was given the registration number 02735859. The firm's registered office is in BRADFORD. You can find them at 43 Gerard House Fairhaven Green, Idle, Bradford, West Yorkshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:UNDERWATER HERITAGE TRUST
Company Number:02735859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:43 Gerard House Fairhaven Green, Idle, Bradford, West Yorkshire, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Gerard House, Fairhaven Green, Idle, Bradford, England, BD10 9QU

Secretary18 February 2020Active
2 The Mews, Myrtle Square, Harrogate, England, HG1 5AR

Director29 March 2019Active
43 Gerard House, Fairhaven Green, Idle, Bradford, England, BD10 9QU

Director18 February 2020Active
34, Bachelor Drive, Harrogate, England, HG1 3EH

Director03 June 2020Active
34, Bachelor Drive, Harrogate, England, HG1 3EH

Director21 May 2020Active
23 Frobisher Crescent, Staines, Middlesex, 23 Frobisher Crescent, Staines, England, TW19 7DU

Director15 April 2009Active
40 Geneva Gardens, Chadwell Heath, Romford, RM6 6SP

Director07 November 2006Active
12, Dawson Mount, Bradford, England, BD4 6JB

Director29 March 2019Active
5, Bridge Close, Knaresborough, England, HG5 8PN

Director29 March 2019Active
11, Gascoigne Crescent, Harrogate, England, HG1 4AJ

Secretary29 March 2019Active
7 Park View, Seal Hollow Road, Sevenoaks, England, TN13 3BU

Secretary30 July 1992Active
11, 11 Gascoigne Crescent, Harrogate, United Kingdom, HG1 4AJ

Director07 November 2006Active
29 Church Croft, Roade, Northampton, NN7 2PG

Director13 October 1992Active
11, Gascoigne Crescent, Harrogate, England, HG1 4AJ

Director29 March 2019Active
65 Cudham Lane, Orpington, BR6 6BX

Director30 July 1992Active
Knapp Farm, Whitney On Wye, HR3 6JD

Director24 June 1996Active
6 Aycliffe Close, Bickley, Bromley, BR1 2LX

Director30 July 1992Active
Moleynes Mead Ellerslie Lane, Bexhill On Sea, TN39 4LJ

Director30 July 1992Active
2a Hillside Road, Sevenoaks, TN13 3XJ

Director30 July 1992Active
Caesars Camp, Sandy, SG19 2AD

Director30 July 1992Active
188 Longfield Lane, Cheshunt, Waltham Cross, EN7 6AQ

Director04 September 2001Active
17 Cheyham Way, Cheam, SM2 7HX

Director22 February 1995Active
16 Charlton Park House, Malmesbury, SN16 9DG

Director30 July 1992Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-02-20Address

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

Download
2020-02-19Officers

Appoint person secretary company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-09-23Address

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

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-13Officers

Termination director company with name termination date.

Download
2019-04-13Officers

Termination director company with name termination date.

Download
2019-04-13Officers

Termination director company with name termination date.

Download
2019-04-13Officers

Appoint person secretary company with name date.

Download
2019-04-13Officers

Appoint person director company with name date.

Download
2019-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.