NTA (1963) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNTA (1963) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00937035
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NTA (1963) LIMITED?

    • Museums activities (91020) / Arts, entertainment and recreation

    Where is NTA (1963) LIMITED located?

    Registered Office Address
    15 Cambrian Crescent
    Oulton
    NR32 3HW Lowestoft
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of NTA (1963) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE TROLLEYBUS MUSEUM COMPANY LIMITEDAug 09, 1968Aug 09, 1968

    What are the latest accounts for NTA (1963) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for NTA (1963) LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for NTA (1963) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Edward Matthew Harvey Humphreys as a secretary on Jul 16, 2025

    2 pagesAP03

    Director's details changed for Edward Matthew Harvey Humphreys on Jul 16, 2025

    2 pagesCH01

    Termination of appointment of Jonathan Hugh Ward as a secretary on Jul 16, 2025

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2024

    19 pagesAA

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Carl Frederick Isgar as a director on Oct 25, 2024

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2023

    19 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Johannes Cornelis Retallick as a director on Jul 15, 2023

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2022

    19 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Michael Lawrence on Dec 20, 2022

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2021

    19 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Michael Lawrence as a director on Oct 20, 2021

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2020

    19 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Kirkby as a director on Jan 31, 2021

    1 pagesTM01

    Termination of appointment of David Michael Lawrence as a director on Dec 16, 2020

    1 pagesTM01

    Director's details changed for Mr Jonathan Hugh Ward on Sep 01, 2020

    2 pagesCH01

    Director's details changed for Mr Michael John Russell on Sep 01, 2020

    2 pagesCH01

    Director's details changed for Mr Timothy Andrew Stubbs on Sep 01, 2020

    2 pagesCH01

    Director's details changed for Edward Matthew Harvey Humphreys on Sep 01, 2020

    2 pagesCH01

    Director's details changed for Mr David Michael Lawrence on Sep 01, 2020

    2 pagesCH01

    Director's details changed for Mr David Barry Pearson on Sep 01, 2020

    2 pagesCH01

    Who are the officers of NTA (1963) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMPHREYS, Edward Matthew Harvey
    Keats Grove
    NW3 2RL London
    2 Wentworth Mansions
    England
    Secretary
    Keats Grove
    NW3 2RL London
    2 Wentworth Mansions
    England
    338500080001
    HUMPHREYS, Edward Matthew Harvey
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    Director
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    United KingdomBritish23260340001
    ISGAR, Carl Frederick
    Heath Farm Road
    BH22 8JW Ferndown
    24
    England
    Director
    Heath Farm Road
    BH22 8JW Ferndown
    24
    England
    EnglandBritish60103360001
    LAWRENCE, David Michael
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    Director
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    EnglandBritish288903290002
    PEARSON, David Barry
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    Director
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    EnglandBritish176482620002
    RETALLICK, Johannes Cornelis
    Cambrian Crescent
    Oulton
    NR32 3HW Lowestoft
    15
    Suffolk
    Director
    Cambrian Crescent
    Oulton
    NR32 3HW Lowestoft
    15
    Suffolk
    EnglandBritish264315070002
    RUSSELL, Michael John
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    Director
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    EnglandBritish32594310003
    STUBBS, Timothy Andrew
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    Director
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    EnglandBritish250251750001
    WARD, Jonathan Hugh
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    Director
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    EnglandBritish23260310002
    WARD, Jonathan Hugh
    15 Cambrian Crescent
    Oulton
    NR32 3HW Lowestoft
    Suffolk
    Secretary
    15 Cambrian Crescent
    Oulton
    NR32 3HW Lowestoft
    Suffolk
    British23260310002
    BLACKER, Kenneth Charles
    Melita Lound Road
    Blundeston
    NR32 5AT Lowestoft
    Suffolk
    Director
    Melita Lound Road
    Blundeston
    NR32 5AT Lowestoft
    Suffolk
    EnglandBritish7954790001
    BOX, Roland
    49 Alzey Gardens
    AL5 5SY Harpenden
    Hertfordshire
    Director
    49 Alzey Gardens
    AL5 5SY Harpenden
    Hertfordshire
    British56783660001
    BRUCE, Ashley Robert
    156 High Street
    Bildeston
    IP7 7EF Ipswich
    Suffolk
    Director
    156 High Street
    Bildeston
    IP7 7EF Ipswich
    Suffolk
    EnglandBritish18659920001
    CREASE, David Robert
    Slough House
    Caerwent
    NP6 4NW Newport
    Gwent
    Director
    Slough House
    Caerwent
    NP6 4NW Newport
    Gwent
    British52242730001
    DINKENOR, Andrew Woolf
    Flat I
    4 Windsock Close Plough Way
    SE16 7FL London
    Director
    Flat I
    4 Windsock Close Plough Way
    SE16 7FL London
    British57399280010
    FEAKINS, Graham Allan
    69 Elfindale Road
    Dulwich
    SE24 9NN London
    Director
    69 Elfindale Road
    Dulwich
    SE24 9NN London
    British23260320001
    HELLIAR-SYMONS, Robin David
    599 Reading Road
    Winnersh
    RG41 5HQ Wokingham
    Berkshire
    Director
    599 Reading Road
    Winnersh
    RG41 5HQ Wokingham
    Berkshire
    United KingdomBritish41513920001
    ISGAR, Carl Frederick
    Heath Farm Road
    BH22 8JW Ferndown
    24
    Dorset
    England
    Director
    Heath Farm Road
    BH22 8JW Ferndown
    24
    Dorset
    England
    EnglandBritish60103360001
    ISGAR, Carl Frederick
    24 Heath Farm Road
    BH22 8JW Ferndown
    Dorset
    Director
    24 Heath Farm Road
    BH22 8JW Ferndown
    Dorset
    EnglandBritish60103360001
    KIRKBY, Stephen
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    Director
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    EnglandBritish267414080001
    LAWRENCE, David Michael
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    Director
    Ellough Industrial Estate
    Ellough
    NR34 7TD Beccles
    Unit 1c
    England
    EnglandBritish196004870001
    MARTIN, Ian Gordon
    2 St Johns Close
    Claines
    WR3 7PT Worcester
    Worcestershire
    Director
    2 St Johns Close
    Claines
    WR3 7PT Worcester
    Worcestershire
    EnglandBritish108964730001
    MURRAY, Alan Graham
    10 Dinorben
    Woodcote Road
    SM6 0PZ Wallington
    Surrey
    Director
    10 Dinorben
    Woodcote Road
    SM6 0PZ Wallington
    Surrey
    British23260350001
    PRIESTLEY, John
    10 Compton Close
    Flitwick
    MK45 1TA Bedford
    Bedfordshire
    Director
    10 Compton Close
    Flitwick
    MK45 1TA Bedford
    Bedfordshire
    British23260360001
    RUSSELL, Michael John
    Coley Avenue
    RG1 6PP Reading
    8 Marlborough Court
    Berkshire
    United Kingdom
    Director
    Coley Avenue
    RG1 6PP Reading
    8 Marlborough Court
    Berkshire
    United Kingdom
    United KingdomBritish224804800001
    SCOTT-KILNER, Philip
    Kinson Road
    BH10 5EN Bournemouth
    164
    Dorset
    England
    Director
    Kinson Road
    BH10 5EN Bournemouth
    164
    Dorset
    England
    EnglandBritish139253530002

    What are the latest statements on persons with significant control for NTA (1963) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0