This company is commonly known as Willenhall Heritage Trust. The company was founded 13 years ago and was given the registration number 07384471. The firm's registered office is in WILLENHALL. You can find them at The Chart Buildings, 19 Gomer Street, Willenhall, West Midlands. This company's SIC code is 91020 - Museums activities.
Name | : | WILLENHALL HERITAGE TRUST |
---|---|---|
Company Number | : | 07384471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2010 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chart Buildings, 19 Gomer Street, Willenhall, West Midlands, WV13 2NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
131, Hawkeswell Drive, Willenhall, United Kingdom, WV13 3EL | Director | 22 September 2010 | Active |
69, Brereton Road, Willenhall, England, WV12 5LA | Director | 01 January 2011 | Active |
The Chart Buildings, 19 Gomer Street, Willenhall, WV13 2NS | Secretary | 22 September 2010 | Active |
The Chart Buildings, 19 Gomer Street, Willenhall, WV13 2NS | Secretary | 04 April 2013 | Active |
5, Braemar Close, Willenhall, England, WV12 4RF | Director | 22 September 2010 | Active |
The Chart Buildings, 19 Gomer Street, Willenhall, WV13 2NS | Director | 22 September 2010 | Active |
71, Fisher Street, Willenhall, WV13 2HT | Director | 22 September 2010 | Active |
The Chart Buildings, 19 Gomer Street, Willenhall, WV13 2NS | Director | 20 October 2012 | Active |
The Chart Buildings, 19 Gomer Street, Willenhall, WV13 2NS | Director | 22 September 2010 | Active |
The Falcon Inn, Gomer Street West, Willenhall, WV13 2NR | Director | 22 September 2010 | Active |
1, Milestone Way, Willenhall, England, WV12 5YA | Director | 22 September 2010 | Active |
Mr Rikki John Saint | ||
Notified on | : | 24 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Brereton Road, Willenhall, England, WV12 5LA |
Nature of control | : |
|
Mrs Julia Anne Saint | ||
Notified on | : | 15 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | The Chart Buildings, 19 Gomer Street, Willenhall, WV13 2NS |
Nature of control | : |
|
Mrs Wendy Eileen Evans | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Address | : | The Chart Buildings, 19 Gomer Street, Willenhall, WV13 2NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Officers | Change person director company with change date. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination secretary company with name termination date. | Download |
2019-09-28 | Gazette | Gazette filings brought up to date. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-29 | Accounts | Change account reference date company previous extended. | Download |
2018-04-15 | Officers | Change person director company with change date. | Download |
2018-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-15 | Officers | Termination director company with name termination date. | Download |
2018-04-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.