THE NEW GLYN VALLEY TRAMWAY & INDUSTRIAL HERITAGE TRUST
Status | ACTIVE |
Company No. | 06854246 |
Category | |
Incorporated | 20 Mar 2009 |
Age | 15 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE NEW GLYN VALLEY TRAMWAY & INDUSTRIAL HERITAGE TRUST is an active with number 06854246. It was incorporated 15 years, 2 months, 15 days ago, on 20 March 2009. The company address is The Old Tramway Engine Shed New Road The Old Tramway Engine Shed New Road, Llangollen, LL20 7HE, North Wales.
Company Fillings
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-07
Officer name: Gwilym Caesar Hughes
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-22
Officer name: Mr Edward More
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-22
Officer name: Mr Harry Barber
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-03
Officer name: William Rivington Carter
Documents
Termination secretary company with name termination date
Date: 14 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joan Mary Andrews
Termination date: 2022-10-03
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Termination director company with name termination date
Date: 18 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Newton
Termination date: 2021-10-14
Documents
Termination director company with name termination date
Date: 18 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwin George Lambert
Termination date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 13 Sep 2019
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mr Simon Newton
Documents
Termination director company with name termination date
Date: 13 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: Christopher Henry Pendlebury
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Geoffrey Stainthorp
Appointment date: 2019-02-22
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-28
Officer name: Mr Christopher Henry Pendlebury
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-28
Officer name: Mr Edwin George Lambert
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Rivington Carter
Appointment date: 2017-01-28
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-28
Officer name: Mr Malcolm Robert Arthur Draper
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eunice Kathleen Roberts
Appointment date: 2017-01-28
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Bernard Roberts
Appointment date: 2017-01-28
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauleen Imelda Maynard
Appointment date: 2017-01-28
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-28
Officer name: Miss Linda Joy Hughes
Documents
Termination director company with name termination date
Date: 28 Feb 2017
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-30
Officer name: Richard James Andrews
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 28 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-11
Officer name: Angela James
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-01
Officer name: David John Perry
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 24 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Move registers to registered office company with new address
Date: 24 Apr 2015
Category: Address
Type: AD04
New address: The Old Tramway Engine Shed New Road Glyn Ceiriog Llangollen North Wales LL20 7HE
Documents
Appoint person director company with name date
Date: 24 Apr 2015
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Perry
Appointment date: 2011-09-01
Documents
Termination director company with name termination date
Date: 24 Apr 2015
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-24
Officer name: Theodore Milton Davies
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 10 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 02 May 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 23 Mar 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Change sail address company with old address
Date: 23 Mar 2012
Category: Address
Type: AD02
Old address: C/O William John Amlot 40 Rowhurst Avenue Addlestone Surrey KT15 1NF United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joan Mary Andrews
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Amlot
Documents
Annual return company with made up date no member list
Date: 08 Apr 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 20 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 07 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Move registers to sail company
Date: 06 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gwilym Caesar Hughes
Change date: 2010-03-20
Documents
Termination secretary company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Amlot
Documents
Termination secretary company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Amlot
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William John Amlot
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Andrews
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John White
Documents
Appoint person secretary company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William John Amlot
Documents
Appoint person secretary company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William John Amlot
Documents
Termination director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Milner
Documents
Termination director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John White
Documents
Termination director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Perry
Documents
Termination director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia Shelley
Documents
Some Companies
1 INVERINE ROAD,LONDON,SE7 7NJ
Number: | 05927441 |
Status: | ACTIVE |
Category: | Private Limited Company |
42GREENVIEW DRIVE,LONDON,SW20 9DS
Number: | 07039480 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMALL BANKS FARM COCKING LANE,ILKLEY,LS29 0QQ
Number: | 11227075 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DRUM INDUSTRIAL ESTATE,CO DURHAM,DH2 1UR
Number: | 04439330 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CLARE ROAD,WEST YORKSHIRE,HX1 2HX
Number: | 04223204 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PROVIDENCE HOUSE, 14 RALEIGH WAY,FELTHAM,TW13 7NX
Number: | 11768873 |
Status: | ACTIVE |
Category: | Private Limited Company |