TAMESIDE CANAL BOAT TRUST

Register to unlock more data on OkredoRegister

TAMESIDE CANAL BOAT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05889534

Incorporation date

27/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Heritage Wharf Portland Basin, Portland Place, Ashton-Under-Lyne OL7 0QACopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2006)
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon06/12/2024
Micro company accounts made up to 2023-12-31
dot icon22/09/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon09/01/2024
Change of details for Mr Mubashar Ali as a person with significant control on 2024-01-09
dot icon09/01/2024
Cessation of Mark Poncia as a person with significant control on 2024-01-09
dot icon09/01/2024
Cessation of Iain Spencer as a person with significant control on 2024-01-09
dot icon09/01/2024
Termination of appointment of Kimberley Newton as a director on 2024-01-09
dot icon30/10/2023
Appointment of Mr Mubashar Ali as a director on 2023-08-23
dot icon30/10/2023
Notification of Mubashar Ali as a person with significant control on 2023-08-23
dot icon30/10/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon30/10/2023
Change of details for Mr Mubashar Ali as a person with significant control on 2023-08-23
dot icon23/10/2023
Termination of appointment of Andrew Park as a director on 2023-01-01
dot icon23/10/2023
Cessation of Andrew Park as a person with significant control on 2023-01-01
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon29/10/2022
Compulsory strike-off action has been discontinued
dot icon28/10/2022
Micro company accounts made up to 2021-12-31
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/09/2021
Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Heritage Wharf Portland Basin Portland Place Ashton-Under-Lyne OL7 0QA on 2021-09-23
dot icon06/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon02/11/2020
Appointment of Miss Kimberley Newton as a director on 2020-10-26
dot icon27/10/2020
Termination of appointment of Mark Poncia as a director on 2020-10-04
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/09/2020
Termination of appointment of Iain Spencer as a director on 2020-09-24
dot icon16/09/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon16/09/2020
Cessation of Agathe Pettit as a person with significant control on 2019-11-12
dot icon16/09/2020
Notification of Mark Poncia as a person with significant control on 2019-11-13
dot icon16/09/2020
Termination of appointment of Kane Smith as a director on 2020-03-14
dot icon11/12/2019
Appointment of Mr Mark Poncia as a director on 2019-11-13
dot icon11/12/2019
Appointment of Mr Kane Smith as a director on 2019-11-09
dot icon11/12/2019
Termination of appointment of Agathe Pettit as a director on 2019-11-12
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon04/08/2017
Director's details changed for Mr Stuart Combs on 2017-08-04
dot icon04/08/2017
Notification of Stuart Combs as a person with significant control on 2016-08-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Appointment of Mr Stuart Combs as a director on 2016-08-01
dot icon07/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon07/09/2016
Director's details changed for Mr Andrew Park on 2016-09-07
dot icon07/09/2016
Registered office address changed from Nairne Son and Green 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 2016-09-07
dot icon07/10/2015
Director's details changed for Mark Nield on 2015-07-27
dot icon06/10/2015
Annual return made up to 2015-07-27 no member list
dot icon06/10/2015
Director's details changed for Mrs Agathe Pettit on 2015-07-27
dot icon06/10/2015
Director's details changed for Mr Andrew Park on 2015-07-27
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Appointment of Mr Andrew Park as a director on 2015-04-01
dot icon25/03/2015
Termination of appointment of James Robert Burnell as a director on 2015-03-02
dot icon11/08/2014
Annual return made up to 2014-07-27 no member list
dot icon25/07/2014
Termination of appointment of Barry Edwards as a secretary on 2014-07-04
dot icon25/07/2014
Termination of appointment of Peter Ruffley as a director on 2014-07-04
dot icon25/07/2014
Termination of appointment of Paul William Peacock as a director on 2014-07-04
dot icon25/07/2014
Appointment of Mr James Robert Burnell as a director on 2014-07-04
dot icon25/07/2014
Appointment of Mrs Agathe Pettit as a director on 2014-07-04
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2013
Annual return made up to 2013-07-27 no member list
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/07/2012
Annual return made up to 2012-07-27 no member list
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2011
Annual return made up to 2011-07-27 no member list
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2010
Annual return made up to 2010-07-27 no member list
dot icon29/07/2010
Director's details changed for Iain Spencer on 2010-07-27
dot icon29/07/2010
Director's details changed for Peter Ruffley on 2010-07-27
dot icon29/07/2010
Director's details changed for Paul William Peacock on 2010-07-27
dot icon29/07/2010
Director's details changed for Mark Nield on 2010-07-27
dot icon29/07/2010
Secretary's details changed for Barry Edwards on 2010-07-27
dot icon26/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/07/2009
Annual return made up to 27/07/09
dot icon29/07/2008
Annual return made up to 27/07/08
dot icon08/04/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon08/03/2008
Accounts for a dormant company made up to 2007-07-31
dot icon03/11/2007
Registered office changed on 03/11/07 from: transhipment warehouse wool road, dobcross oldham lancashire OL3 5QR
dot icon31/07/2007
Annual return made up to 27/07/07
dot icon31/07/2007
Director's particulars changed
dot icon27/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Park, Andrew
Director
01/04/2015 - 01/01/2023
-
Mr Kane Thomas Smith
Director
09/11/2019 - 14/03/2020
1
Ruffley, Peter
Director
27/07/2006 - 04/07/2014
-
Peacock, Paul William
Director
27/07/2006 - 04/07/2014
-
Newton, Kimberley
Director
26/10/2020 - 09/01/2024
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TAMESIDE CANAL BOAT TRUST

TAMESIDE CANAL BOAT TRUST is an(a) Active company incorporated on 27/07/2006 with the registered office located at Heritage Wharf Portland Basin, Portland Place, Ashton-Under-Lyne OL7 0QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAMESIDE CANAL BOAT TRUST?

toggle

TAMESIDE CANAL BOAT TRUST is currently Active. It was registered on 27/07/2006 .

Where is TAMESIDE CANAL BOAT TRUST located?

toggle

TAMESIDE CANAL BOAT TRUST is registered at Heritage Wharf Portland Basin, Portland Place, Ashton-Under-Lyne OL7 0QA.

What does TAMESIDE CANAL BOAT TRUST do?

toggle

TAMESIDE CANAL BOAT TRUST operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

What is the latest filing for TAMESIDE CANAL BOAT TRUST?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2024-12-31.