Bristol Channel Maritime Heritage Trust Ltd

General information

Name:

Bristol Channel Maritime Heritage Trust Limited

Office Address:

32 The Tything WR1 1JL Worcester

Number: 08608258

Incorporation date: 2013-07-12

Dissolution date: 2020-10-06

End of financial year: 31 July

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

Bristol Channel Maritime Heritage Trust started its business in 2013 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 08608258. The firm's registered office was registered in Worcester at 32 The Tything. This particular Bristol Channel Maritime Heritage Trust Ltd company had been on the market for 7 years. The registered name of this business was replaced in the year 2014 to Bristol Channel Maritime Heritage Trust Ltd. The company previous business name was The Richmond Maritime Heritage Trust.

The info we gathered about this particular enterprise's executives shows us that the last three directors were: Stephen W., George H. and John R. who were appointed to their positions on 2014-10-30, 2014-05-21.

Executives who had control over this firm were as follows: Stephen W.. George H.. John R..

  • Previous company's names
  • Bristol Channel Maritime Heritage Trust Ltd 2014-08-19
  • The Richmond Maritime Heritage Trust Ltd 2013-07-12

Company staff

Stephen W.

Role: Director

Appointed: 30 October 2014

Latest update: 11 December 2023

George H.

Role: Director

Appointed: 21 May 2014

Latest update: 11 December 2023

John R.

Role: Director

Appointed: 21 May 2014

Latest update: 11 December 2023

People with significant control

Stephen W.
Notified on 6 April 2016
Nature of control:
right to manage directors
George H.
Notified on 6 April 2016
Nature of control:
right to manage directors
John R.
Notified on 6 April 2016
Nature of control:
right to manage directors
Richard K.
Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control:
right to manage directors
John P.
Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control:
right to manage directors
John P.
Notified on 6 April 2016
Ceased on 9 April 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 14 August 2020
Confirmation statement last made up date 03 July 2019
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-12
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 March 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 16 February 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 25 April 2017
Annual Accounts 25 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 25 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
7
Company Age

Similar companies nearby

Closest companies