THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED
Overview
| Company Name | THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03059960 |
| 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 THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED?
- Museums activities (91020) / Arts, entertainment and recreation
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED located?
| Registered Office Address | Central Community Centre Emlyn Square SN1 5BG Swindon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Angela Maureen Atkinson as a director on Nov 05, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 15 pages | AA | ||||||||||
Appointment of Mr Alan James Wrixon as a director on Nov 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Smith as a director on Nov 05, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 06, 2024 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 20 pages | AA | ||||||||||
Appointment of Mr Aaron Luke Marchant as a director on Nov 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Daisy Knowles as a director on Nov 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Thackray as a director on Nov 04, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Michael John Smith as a director on Dec 06, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Abigail Rockett as a director on Dec 06, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Philip Brunwin as a director on Dec 06, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to May 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Micro company accounts made up to May 31, 2021 | 5 pages | AA | ||||||||||
Appointment of Mr Robert Charles Barrett as a director on Feb 03, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Stanley Wright as a director on Feb 03, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Katie Daisy Knowles on Oct 04, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Allan Stooke as a director on Sep 21, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Angela Maureen | Director | Emlyn Square SN1 5BG Swindon Central Community Centre England | England | British | 162697770001 | |||||
| BARRETT, Robert Charles | Director | Emlyn Square SN1 5BG Swindon Central Community Centre England | England | British | 166748780001 | |||||
| COLE, Sally Therese | Director | Emlyn Square SN1 5BG Swindon Central Community Centre England | England | British | 267335080001 | |||||
| GEORGE, Helen | Director | Emlyn Square SN1 5BG Swindon Central Community Centre England | England | British | 281020710001 | |||||
| MARCHANT, Aaron Luke | Director | Emlyn Square SN1 5BG Swindon Central Community Centre England | England | British | 315888390001 | |||||
| ROCKETT, Abigail | Director | Emlyn Square SN1 5BG Swindon Central Community Centre England | England | British | 303337060001 | |||||
| WRIGHT, Robert Stanley | Director | Emlyn Square SN1 5BG Swindon Central Community Centre England | England | British | 130257190001 | |||||
| WRIXON, Alan James | Director | Emlyn Square SN1 5BG Swindon Central Community Centre England | England | British | 330670010001 | |||||
| BRUNWIN, Donald Philip | Secretary | 6 Conisborough Toothill SN5 8ES Swindon Wiltshire | British | 45804910001 | ||||||
| COOPER, Stephen John | Secretary | Milton Road SN1 5JE Swindon 1 United Kingdom | 172294950001 | |||||||
| GRATTON, Colin | Secretary | Fitzroy Villa 32 Westlecot Road Old Town SN1 4HB Swindon Wiltshire | British | 75080530001 | ||||||
| ADAMS, Amanda Louisa | Director | Milton Road SN1 5JA Swindon Health Hydro England | England | British | 225135800001 | |||||
| ALSWORTH, Dennis Leonard | Director | 38 Penhill Drive SN2 5DU Swindon Wiltshire | British | 45804430001 | ||||||
| ALSWORTH, Rita Gwendoline | Director | 38 Penhill Drive SN2 5DU Swindon Wiltshire | British | 45804460001 | ||||||
| ANDREWS, Jonathan Leonard | Director | 2a East Street SN1 5BT Swindon Wiltshire | British | 109306750001 | ||||||
| BEARNE, Paul Kevin | Director | 61 Noredown Way Wootton Bassett SN4 8BL Swindon | British | 62293410001 | ||||||
| BELLAMY, Richard | Director | 4 Southdown Upper Wanborough SN4 0DB Swindon Wiltshire | United Kingdom | British | 119506720001 | |||||
| BRUNWIN, Donald Philip | Director | 6 Conisborough Toothill SN5 8ES Swindon Wiltshire | England | British | 45804910001 | |||||
| CARLTON, Christopher Keith | Director | Emlyn Square SN1 5BG Swindon Central Community Centre England | England | British | 267335070001 | |||||
| CARTER, Graham Richard | Director | Jefferies Avenue SN2 7HJ Swindon 13 Wiltshire United Kingdom | United Kingdom | British | 168751340001 | |||||
| CLOUTMAN, Robert Peter | Director | 70 Thorney Park Wroughton SN4 0QS Swindon Wiltshire | British | 80001790001 | ||||||
| CLOUTMAN, Tracey Mary | Director | 70 Thorney Park SN4 0QS Swindon Wiltshire | British | 95269760001 | ||||||
| COLE, Frank Frederick | Director | 6 London Street SN1 5DG Swindon Wiltshire | British | 45805110001 | ||||||
| COOPER, Stephen John | Director | Milton Road SN1 5JE Swindon 1 United Kingdom | England | English | 114731090002 | |||||
| COZENS, Royston | Director | Flat 2b Corporation Street SN1 1DS Swindon Wiltshire | United Kingdom | British | 18981510002 | |||||
| DUTTA, Dilip | Director | 151 Upham Road SN3 1DR Swindon Wiltshire | British | 94290960001 | ||||||
| GRAY, Michael James | Director | Milton Road SN1 5JA Swindon Health Hydro England | England | British | 225136170001 | |||||
| HALL, Desmond John | Director | 12 Monk Farm Lane SN1 2GL Swindon Wiltshire | British | 74835270002 | ||||||
| HALL, Jennifer Susan | Director | Milton Road SN1 5JA Swindon Health Hydro England | England | British | 256427770001 | |||||
| HALL, Jennylee | Director | Field View Villa 214 Drove Road Old Town SN1 3AG Swindon Wiltshire | United Kingdom | British | 109306630001 | |||||
| HANNON, Gerard Michael William | Director | Goddard Avenue SN1 4HT Swindon 79a Wiltshire | Great Britain | British | 47046020002 | |||||
| HARRIS, Martyn Stanton | Director | 22 Broome Manor Lane SN3 1LX Swindon Wiltshire | British | 27877900001 | ||||||
| HAWKES, Lisa | Director | Angus Close Ramleaze SN5 5PS Swindon 10 Wiltshire | United Kingdom | British | 94809600002 | |||||
| HAYES, Norman Naylor | Director | Riverside 70 High Street Cricklade SN6 6DA Swindon Wiltshire | British | 8635150001 | ||||||
| HAZELL, Anthony Philip | Director | 7 Claremont Court SN2 3AS Swindon Wiltshire | British | 31626420001 |
What are the latest statements on persons with significant control for THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 23, 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