UKBizDB.co.uk

VINTAGE TRAINS CHARITABLE TRUST

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

This company is commonly known as Vintage Trains Charitable Trust. The company was founded 30 years ago and was given the registration number 02848449. The firm's registered office is in BIRMINGHAM. You can find them at 670 Warwick Road, Tyseley, Birmingham, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:VINTAGE TRAINS CHARITABLE TRUST
Company Number:02848449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:670 Warwick Road, Tyseley, Birmingham, B11 2HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
670 Warwick Road, Tyseley, Birmingham, B11 2HL

Secretary21 July 2021Active
670 Warwick Road, Tyseley, Birmingham, B11 2HL

Director16 March 2022Active
670 Warwick Road, Tyseley, Birmingham, B11 2HL

Director27 October 2021Active
670 Warwick Road, Tyseley, Birmingham, B11 2HL

Director11 October 2021Active
16, Willoughby Close, Penkridge, Stafford, United Kingdom, ST19 5QT

Director10 August 2017Active
11, West Brighton Crescent, Edinburgh, Great Britain, EH15 1LU

Director13 October 2003Active
670 Warwick Road, Tyseley, Birmingham, B11 2HL

Director28 January 2021Active
Wilderness Cottage Stanford Road, Great Witley, Worcester, WR6 6JG

Director27 August 1993Active
670 Warwick Road, Tyseley, Birmingham, B11 2HL

Secretary01 June 2018Active
Silver Birches, 8 Armour Close, Burbage, LE10 2QW

Secretary02 July 2008Active
11 Green Acres, Birmingham, B27 7YG

Secretary27 August 1993Active
41 Milverton Road, Knowle, Solihull, B93 0HX

Secretary09 February 1995Active
77 Eastern Road, Selly Park, Birmingham, B29 7JX

Director27 August 1993Active
42 Heath Croft Road, Sutton Coldfield, B75 6RW

Director09 February 1995Active
670 Warwick Road, Tyseley, Birmingham, B11 2HL

Director06 May 2021Active
670 Warwick Road, Tyseley, Birmingham, B11 2HL

Director13 September 1999Active
Northcroft Lodge Northcroft Close, Englefield Green, Egham, TW20 0DY

Director09 February 1995Active
44 Gillhurst Road, Harborne, Birmingham, B17 8PB

Director09 February 1995Active
47 Stanlake Road, Shepherds Bush, London, W12 7HG

Director08 January 2002Active
26 The Gullet, Polesworth, Tamworth, B78 1HH

Director09 February 1995Active
Cidermill House The Green, Upper Quinton, Stratford Upon Avon, CV37 8SX

Director08 January 2002Active
670 Warwick Road, Tyseley, Birmingham, B11 2HL

Director06 May 2021Active
25 Shelly Crescent, Monkspath, Solihull, B90 4YW

Director13 September 1999Active
39 Northwick Park Road, Harrow, HA1 2NY

Director08 December 2006Active
The Beeches, Heyford Road, Steeple Aston, Bicester, OX25 4SN

Director04 May 2004Active
Birdhouse Cottage Clive Road, Pattingham, Wolverhampton, WV6 7DJ

Director27 August 1993Active
The Stables Sandway Farm, Walsall Road, Lichfield, WS13 8JJ

Director30 November 1995Active
41 Milverton Road, Knowle, Solihull, B93 0HX

Director21 February 1996Active

People with Significant Control

Mr Christopher Michael Whitehouse
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Wilderness Cottage, Stanford Road, Worcester, England, WR6 6JG
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type group.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Appoint person secretary company with name date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type group.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Change account reference date company current extended.

Download
2019-09-13Accounts

Accounts with accounts type group.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Resolution

Resolution.

Download
2019-01-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.