Congleton Building Preservation Trust CHESHIRE


Congleton Building Preservation Trust started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04305781. The Congleton Building Preservation Trust company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Cheshire at 31 Lawton Street. Postal code: CW12 1RU.

At the moment there are 7 directors in the the company, namely Lynette W., John C. and Nicholas B. and others. In addition one secretary - Nino M. - is with the firm. As of 14 May 2024, there were 6 ex directors - Judith O., Colin M. and others listed below. There were no ex secretaries.

Congleton Building Preservation Trust Address / Contact

Office Address 31 Lawton Street
Office Address2 Congleton
Town Cheshire
Post code CW12 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04305781
Date of Incorporation Tue, 16th Oct 2001
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Lynette W.

Position: Director

Appointed: 15 June 2015

John C.

Position: Director

Appointed: 15 June 2015

Nicholas B.

Position: Director

Appointed: 01 September 2014

Rosalind H.

Position: Director

Appointed: 01 September 2014

Vanessa A.

Position: Director

Appointed: 01 September 2014

Linda K.

Position: Director

Appointed: 01 September 2014

Nino M.

Position: Director

Appointed: 12 November 2002

Nino M.

Position: Secretary

Appointed: 16 October 2001

Judith O.

Position: Director

Appointed: 12 September 2016

Resigned: 31 October 2022

Colin M.

Position: Director

Appointed: 01 September 2014

Resigned: 19 February 2016

Robert G.

Position: Director

Appointed: 14 June 2010

Resigned: 14 October 2016

Lucy F.

Position: Director

Appointed: 28 August 2009

Resigned: 24 January 2013

John D.

Position: Director

Appointed: 12 January 2005

Resigned: 12 April 2021

David A.

Position: Director

Appointed: 16 October 2001

Resigned: 07 June 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is John C. The abovementioned PSC has significiant influence or control over the company,.

John C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, November 2023
Free Download (8 pages)

Company search

Advertisements