THE NEW GLYN VALLEY TRAMWAY & INDUSTRIAL HERITAGE TRUST

The Old Tramway Engine Shed New Road The Old Tramway Engine Shed New Road, Llangollen, LL20 7HE, North Wales
StatusACTIVE
Company No.06854246
Category
Incorporated20 Mar 2009
Age15 years, 2 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joan Mary Andrews

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Amlot

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 20 May 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 06 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Amlot

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Amlot

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Amlot

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Andrews

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John White

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William John Amlot

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William John Amlot

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Milner

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John White

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Perry

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Shelley

Documents

View document PDF

Incorporation company

Date: 20 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPAM LIMITED

1 INVERINE ROAD,LONDON,SE7 7NJ

Number:05927441
Status:ACTIVE
Category:Private Limited Company

EASY VISA-EDU LTD

42GREENVIEW DRIVE,LONDON,SW20 9DS

Number:07039480
Status:ACTIVE
Category:Private Limited Company

ECO CHEMICALS LIMITED

SMALL BANKS FARM COCKING LANE,ILKLEY,LS29 0QQ

Number:11227075
Status:ACTIVE
Category:Private Limited Company

H F COLTON PLANT HIRE LTD

6 DRUM INDUSTRIAL ESTATE,CO DURHAM,DH2 1UR

Number:04439330
Status:ACTIVE
Category:Private Limited Company

KINDDEAL LIMITED

36 CLARE ROAD,WEST YORKSHIRE,HX1 2HX

Number:04223204
Status:LIQUIDATION
Category:Private Limited Company

SEG PROPERTIES LIMITED

PROVIDENCE HOUSE, 14 RALEIGH WAY,FELTHAM,TW13 7NX

Number:11768873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source