ST ALBANS SIGNAL BOX PRESERVATION TRUST
Overview
Company Name | ST ALBANS SIGNAL BOX PRESERVATION TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04653488 |
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 ST ALBANS SIGNAL BOX PRESERVATION TRUST?
- Museums activities (91020) / Arts, entertainment and recreation
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is ST ALBANS SIGNAL BOX PRESERVATION TRUST located?
Registered Office Address | 5 Ridgmont Road St. Albans AL1 3AG Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST ALBANS SIGNAL BOX PRESERVATION TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for ST ALBANS SIGNAL BOX PRESERVATION TRUST?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for ST ALBANS SIGNAL BOX PRESERVATION TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony Peter O Leary as a director on Jan 09, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Andrew Smith as a director on Oct 05, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Andrew Smith as a director on Apr 13, 2022 | 2 pages | AP01 | ||
Appointment of Mr Adrian Keith Wootton as a director on Apr 13, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 4 pages | AA | ||
Appointment of Mr John Samuel Webb as a secretary on Oct 28, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mary Theresa Webster as a secretary on Aug 18, 2018 | 1 pages | TM02 | ||
Appointment of Mr Richard Jeremy Allen as a director on Aug 01, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert John Crisp as a director on Mar 29, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2017 | 2 pages | AA | ||
Who are the officers of ST ALBANS SIGNAL BOX PRESERVATION TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEBB, John Samuel | Secretary | Meadow Close London Colney AL2 1RQ St. Albans 17 England | 255345970001 | |||||||
ALLEN, Richard Jeremy | Director | 5 Ridgmont Road St. Albans AL1 3AG Hertfordshire | England | British | Design Engineer | 249240410001 | ||||
FURSE, Anthony John | Director | 13 Woodland Drive AL4 0EL St Albans Herts | England | British | Surveyor | 127914320001 | ||||
KIRK, Richard Neil | Director | 5 Ridgmont Road St. Albans AL1 3AG Hertfordshire | England | British | School Assistant Bursar | 152365940001 | ||||
LITTLE, Robert Eric | Director | 5 Ridgmont Road St. Albans AL1 3AG Hertfordshire | United Kingdom | British | Consultant | 159633470001 | ||||
TELFORD, John | Director | Charmouth Road AL1 4SN St. Albans 44 Hertfordshire United Kingdom | United Kingdom | British | Human Resources Consultant | 136395510001 | ||||
WEBB, John Samuel | Director | Meadow Close London Colney AL2 1RQ St. Albans 17 Hertfordshire United Kingdom | England | British | Senior Scientific Officer (Ret'D) | 152366750001 | ||||
WEBSTER, Keith Norman Barry | Director | 5 Ridgmont Road AL1 3AG St Albans Hertfordshire | United Kingdom | British | Computer Systems Consultant | 45132840002 | ||||
WOOTTON, Adrian Keith | Director | Skimpans Close North Mymms AL9 7PB Hatfield 28 Herts England | England | British | Research Scientist (Retired) | 297933970001 | ||||
WEBSTER, Mary Theresa | Secretary | 5 Ridgmont Road AL1 3AG St Albans Hertfordshire | British | 45132930002 | ||||||
AYRE, Timothy Andrew | Director | 14 Ridgmont Road AL1 3AF St Albans Hertfordshire | British | Chartered Surveyor | 1440830002 | |||||
CHATFIELD, Peter Douglas | Director | 1st Floor Flat 8, York Road TN1 1JY Tunbridge Wells Kent | England | British | Podiatrist | 127914340001 | ||||
CRISP, Robert John | Director | 5 Ridgmont Road St. Albans AL1 3AG Hertfordshire | England | British | Bank Official | 159634020002 | ||||
DEVEREUX, Jonathan Lawrence | Director | Stephens Court Station Road AL5 4FE Harpenden 31 Hertfordshire England | England | British | Accountant | 87140540002 | ||||
FRASER, Alison Mary | Director | 22 Ridgmont Road AL1 3AF St. Albans Hertfordshire | British | Business Analyst | 33994250002 | |||||
HARGREAVES, Michael John | Director | 12 Ridgmont Road AL1 3AF St. Albans Hertfordshire | England | British | Civil Engineer | 87140530001 | ||||
MARTIN, Frederick Arthur James | Director | 19 Ridgmont Road AL1 3AG St. Albans Hertfordshire | England | British | Retired | 87140520001 | ||||
O LEARY, Anthony Peter | Director | 10 Ridgmont Road AL1 3AF St Albans Hertfordshire | England | British | Company Director | 13288650001 | ||||
SHEEHAN, Michael John, Dr | Director | 33 Battlefield Road AL1 4DB St. Albans Hertfordshire | British | Project Manager | 87140510001 | |||||
SHEPPARD, Peter Scott, Dr | Director | 22 Ridgmont Road AL1 3AF St. Albans Hertfordshire | British | Consultant | 87140500001 | |||||
SMITH, David Andrew | Director | Gurney Court Road AL1 4RL St. Albans 48 England | England | British | Operations Adviser (Retired) | 297965180001 | ||||
VASSIE, Stewart Irus Jason | Director | 11 Ridgmont Road AL1 3AG St Albans Hertfordshire | United Kingdom | British | Manager | 54261620001 | ||||
WOODWARD, Roderick James Norie | Director | 102 Lancaster Road AL1 4ES St Albans Herts | England | British | Gardener | 127914300001 |
What are the latest statements on persons with significant control for ST ALBANS SIGNAL BOX PRESERVATION TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Jan 31, 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