Deal Museum Trust DEAL


Deal Museum Trust started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04067768. The Deal Museum Trust company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Deal at Timeball Tower Museum. Postal code: CT14 7BP.

Currently there are 13 directors in the the firm, namely Marc T., Jack L. and Janice S. and others. In addition one secretary - Anthony S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Deal Museum Trust Address / Contact

Office Address Timeball Tower Museum
Office Address2 Prince Of Wales Terrace
Town Deal
Post code CT14 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04067768
Date of Incorporation Fri, 8th Sep 2000
Industry Museums activities
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Marc T.

Position: Director

Appointed: 01 July 2023

Jack L.

Position: Director

Appointed: 01 July 2023

Janice S.

Position: Director

Appointed: 15 September 2022

Lesley B.

Position: Director

Appointed: 10 August 2020

Michael P.

Position: Director

Appointed: 01 October 2019

John D.

Position: Director

Appointed: 09 May 2019

Anthony S.

Position: Secretary

Appointed: 01 February 2019

Anthony S.

Position: Director

Appointed: 11 September 2018

James P.

Position: Director

Appointed: 10 September 2018

Alan C.

Position: Director

Appointed: 27 June 2016

Catherine B.

Position: Director

Appointed: 31 January 2013

Malcolm B.

Position: Director

Appointed: 31 January 2013

Diane A.

Position: Director

Appointed: 01 January 2011

Michael C.

Position: Director

Appointed: 16 August 2007

Jeremy D.

Position: Director

Appointed: 01 November 2016

Resigned: 26 August 2019

Anthony S.

Position: Director

Appointed: 30 March 2013

Resigned: 22 January 2015

Kevin W.

Position: Director

Appointed: 01 January 2012

Resigned: 23 July 2015

John C.

Position: Director

Appointed: 01 January 2011

Resigned: 06 March 2020

Barry C.

Position: Director

Appointed: 07 May 2006

Resigned: 01 May 2008

Deborah C.

Position: Secretary

Appointed: 03 April 2006

Resigned: 09 May 2019

Benet B.

Position: Director

Appointed: 01 September 2005

Resigned: 01 September 2014

Julie R.

Position: Director

Appointed: 08 October 2004

Resigned: 01 June 2006

Hadrian S.

Position: Secretary

Appointed: 08 May 2001

Resigned: 31 January 2006

Robin C.

Position: Director

Appointed: 08 September 2000

Resigned: 08 September 2003

Stephen C.

Position: Director

Appointed: 08 September 2000

Resigned: 09 May 2019

Brian S.

Position: Secretary

Appointed: 08 September 2000

Resigned: 08 May 2001

Marlene B.

Position: Director

Appointed: 08 September 2000

Resigned: 01 February 2012

John M.

Position: Director

Appointed: 08 September 2000

Resigned: 08 September 2003

Judith D.

Position: Director

Appointed: 08 September 2000

Resigned: 01 September 2004

Jim R.

Position: Director

Appointed: 08 September 2000

Resigned: 10 September 2018

Hadrian S.

Position: Director

Appointed: 08 September 2000

Resigned: 31 January 2006

Michael E.

Position: Director

Appointed: 08 September 2000

Resigned: 01 September 2004

Peter F.

Position: Director

Appointed: 08 September 2000

Resigned: 01 December 2005

Robert G.

Position: Director

Appointed: 08 September 2000

Resigned: 01 December 2005

Simon H.

Position: Director

Appointed: 08 September 2000

Resigned: 07 March 2004

David M.

Position: Director

Appointed: 08 September 2000

Resigned: 01 September 2004

Brian T.

Position: Director

Appointed: 08 September 2000

Resigned: 04 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth19 59113 520     
Balance Sheet
Current Assets17 08710 99513 51113 71616 85015 74316 927
Net Assets Liabilities 13 52015 40515 16018 55016 55518 060
Net Assets Liabilities Including Pension Asset Liability19 59113 520     
Reserves/Capital
Shareholder Funds19 59113 520     
Other
Fixed Assets2 5042 5251 8941 4441 7008121 133
Net Current Assets Liabilities17 08710 99513 51113 71616 85015 74316 927
Total Assets Less Current Liabilities19 59113 52015 40515 16018 55016 55518 060

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 23rd, May 2023
Free Download (3 pages)

Company search

Advertisements