Queen Street Heritage Trust Limited SUNDERLAND


Founded in 1997, Queen Street Heritage Trust, classified under reg no. 03431186 is an active company. Currently registered at Pheonix Hall Queen Street East SR1 2HT, Sunderland the company has been in the business for twenty seven years. Its financial year was closed on Thu, 27th Jun and its latest financial statement was filed on 2022-06-30. Since 2013-08-19 Queen Street Heritage Trust Limited is no longer carrying the name Queen Street Masonic Heritage Centre.

At the moment there are 5 directors in the the company, namely Robin M., Steven S. and David D. and others. In addition one secretary - Steven S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John J. who worked with the the company until 21 January 2015.

Queen Street Heritage Trust Limited Address / Contact

Office Address Pheonix Hall Queen Street East
Office Address2 Hendon
Town Sunderland
Post code SR1 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03431186
Date of Incorporation Tue, 9th Sep 1997
Industry Museums activities
End of financial Year 27th June
Company age 27 years old
Account next due date Wed, 27th Mar 2024 (48 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Robin M.

Position: Director

Appointed: 08 September 2021

Steven S.

Position: Secretary

Appointed: 21 January 2015

Steven S.

Position: Director

Appointed: 18 October 2013

David D.

Position: Director

Appointed: 19 September 2013

Susan K.

Position: Director

Appointed: 21 October 1999

Elizabeth A.

Position: Director

Appointed: 21 October 1999

Martin L.

Position: Director

Appointed: 26 February 2015

Resigned: 01 June 2017

Steven S.

Position: Director

Appointed: 19 February 2014

Resigned: 21 February 2014

Joseph L.

Position: Director

Appointed: 18 March 1999

Resigned: 01 April 2000

Colin M.

Position: Director

Appointed: 09 September 1997

Resigned: 19 August 2013

John L.

Position: Director

Appointed: 09 September 1997

Resigned: 01 August 2013

John J.

Position: Secretary

Appointed: 09 September 1997

Resigned: 21 January 2015

John J.

Position: Director

Appointed: 09 September 1997

Resigned: 21 January 2015

Alan H.

Position: Director

Appointed: 09 September 1997

Resigned: 21 October 1999

George R.

Position: Director

Appointed: 09 September 1997

Resigned: 21 January 1999

Diana R.

Position: Nominee Secretary

Appointed: 09 September 1997

Resigned: 09 September 1997

Company previous names

Queen Street Masonic Heritage Centre August 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-30
Net Worth85 77283 63680 35276 240
Balance Sheet
Cash Bank In Hand6 3926 4025 264 
Current Assets6 3926 4025 2643 298
Net Assets Liabilities Including Pension Asset Liability85 77283 63680 35276 240
Tangible Fixed Assets79 38077 23475 088 
Reserves/Capital
Profit Loss Account Reserve85 77283 636  
Shareholder Funds85 77283 63680 35276 240
Other
Fixed Assets79 38077 23475 08872 942
Net Current Assets Liabilities6 3926 4025 2643 298
Revaluation Reserve 83 63680 352 
Tangible Fixed Assets Cost Or Valuation107 292107 292107 292 
Tangible Fixed Assets Depreciation27 91230 05832 204 
Tangible Fixed Assets Depreciation Charged In Period 2 1462 146 
Total Assets Less Current Liabilities85 77283 63680 35276 240

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 4th, April 2024
Free Download (9 pages)

Company search