NTA (1963) LIMITED
Overview
| Company Name | NTA (1963) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00937035 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NTA (1963) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE TROLLEYBUS MUSEUM COMPANY LIMITED | Aug 09, 1968 | Aug 09, 1968 |
What are the latest accounts for NTA (1963) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for NTA (1963) LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for NTA (1963) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Edward Matthew Harvey Humphreys as a secretary on Jul 16, 2025 | 2 pages | AP03 | ||
Director's details changed for Edward Matthew Harvey Humphreys on Jul 16, 2025 | 2 pages | CH01 | ||
Termination of appointment of Jonathan Hugh Ward as a secretary on Jul 16, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2024 | 19 pages | AA | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Carl Frederick Isgar as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Johannes Cornelis Retallick as a director on Jul 15, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 19 pages | AA | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Michael Lawrence on Dec 20, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 19 pages | AA | ||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Michael Lawrence as a director on Oct 20, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 19 pages | AA | ||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Kirkby as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Michael Lawrence as a director on Dec 16, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Jonathan Hugh Ward on Sep 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Michael John Russell on Sep 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Andrew Stubbs on Sep 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Edward Matthew Harvey Humphreys on Sep 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Michael Lawrence on Sep 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Barry Pearson on Sep 01, 2020 | 2 pages | CH01 | ||
Who are the officers of NTA (1963) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUMPHREYS, Edward Matthew Harvey | Secretary | Keats Grove NW3 2RL London 2 Wentworth Mansions England | 338500080001 | |||||||
| HUMPHREYS, Edward Matthew Harvey | Director | Ellough Industrial Estate Ellough NR34 7TD Beccles Unit 1c England | United Kingdom | British | 23260340001 | |||||
| ISGAR, Carl Frederick | Director | Heath Farm Road BH22 8JW Ferndown 24 England | England | British | 60103360001 | |||||
| LAWRENCE, David Michael | Director | Ellough Industrial Estate Ellough NR34 7TD Beccles Unit 1c England | England | British | 288903290002 | |||||
| PEARSON, David Barry | Director | Ellough Industrial Estate Ellough NR34 7TD Beccles Unit 1c England | England | British | 176482620002 | |||||
| RETALLICK, Johannes Cornelis | Director | Cambrian Crescent Oulton NR32 3HW Lowestoft 15 Suffolk | England | British | 264315070002 | |||||
| RUSSELL, Michael John | Director | Ellough Industrial Estate Ellough NR34 7TD Beccles Unit 1c England | England | British | 32594310003 | |||||
| STUBBS, Timothy Andrew | Director | Ellough Industrial Estate Ellough NR34 7TD Beccles Unit 1c England | England | British | 250251750001 | |||||
| WARD, Jonathan Hugh | Director | Ellough Industrial Estate Ellough NR34 7TD Beccles Unit 1c England | England | British | 23260310002 | |||||
| WARD, Jonathan Hugh | Secretary | 15 Cambrian Crescent Oulton NR32 3HW Lowestoft Suffolk | British | 23260310002 | ||||||
| BLACKER, Kenneth Charles | Director | Melita Lound Road Blundeston NR32 5AT Lowestoft Suffolk | England | British | 7954790001 | |||||
| BOX, Roland | Director | 49 Alzey Gardens AL5 5SY Harpenden Hertfordshire | British | 56783660001 | ||||||
| BRUCE, Ashley Robert | Director | 156 High Street Bildeston IP7 7EF Ipswich Suffolk | England | British | 18659920001 | |||||
| CREASE, David Robert | Director | Slough House Caerwent NP6 4NW Newport Gwent | British | 52242730001 | ||||||
| DINKENOR, Andrew Woolf | Director | Flat I 4 Windsock Close Plough Way SE16 7FL London | British | 57399280010 | ||||||
| FEAKINS, Graham Allan | Director | 69 Elfindale Road Dulwich SE24 9NN London | British | 23260320001 | ||||||
| HELLIAR-SYMONS, Robin David | Director | 599 Reading Road Winnersh RG41 5HQ Wokingham Berkshire | United Kingdom | British | 41513920001 | |||||
| ISGAR, Carl Frederick | Director | Heath Farm Road BH22 8JW Ferndown 24 Dorset England | England | British | 60103360001 | |||||
| ISGAR, Carl Frederick | Director | 24 Heath Farm Road BH22 8JW Ferndown Dorset | England | British | 60103360001 | |||||
| KIRKBY, Stephen | Director | Ellough Industrial Estate Ellough NR34 7TD Beccles Unit 1c England | England | British | 267414080001 | |||||
| LAWRENCE, David Michael | Director | Ellough Industrial Estate Ellough NR34 7TD Beccles Unit 1c England | England | British | 196004870001 | |||||
| MARTIN, Ian Gordon | Director | 2 St Johns Close Claines WR3 7PT Worcester Worcestershire | England | British | 108964730001 | |||||
| MURRAY, Alan Graham | Director | 10 Dinorben Woodcote Road SM6 0PZ Wallington Surrey | British | 23260350001 | ||||||
| PRIESTLEY, John | Director | 10 Compton Close Flitwick MK45 1TA Bedford Bedfordshire | British | 23260360001 | ||||||
| RUSSELL, Michael John | Director | Coley Avenue RG1 6PP Reading 8 Marlborough Court Berkshire United Kingdom | United Kingdom | British | 224804800001 | |||||
| SCOTT-KILNER, Philip | Director | Kinson Road BH10 5EN Bournemouth 164 Dorset England | England | British | 139253530002 |
What are the latest statements on persons with significant control for NTA (1963) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 11, 2017 | The 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