Background WavePink WaveYellow Wave

NOTTINGHAM TRANSPORT HERITAGE CENTRE LIMITED (04277637)

NOTTINGHAM TRANSPORT HERITAGE CENTRE LIMITED (04277637) is an active UK company. incorporated on 28 August 2001. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NOTTINGHAM TRANSPORT HERITAGE CENTRE LIMITED has been registered for 24 years. Current directors include MORLEY, Peter Thomas.

Company Number
04277637
Status
active
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
Sherwood House, Nottingham, NG7 6LB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MORLEY, Peter Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM TRANSPORT HERITAGE CENTRE LIMITED

NOTTINGHAM TRANSPORT HERITAGE CENTRE LIMITED is an active company incorporated on 28 August 2001 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NOTTINGHAM TRANSPORT HERITAGE CENTRE LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04277637

LTD Company

Age

24 Years

Incorporated 28 August 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 21 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Sherwood House 7 Gregory Boulevard Nottingham, NG7 6LB,

Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
May 11
Director Left
Sept 19
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

MORLEY, Peter Thomas

Active
7 Gregory Boulevard, NottinghamNG7 6LB
Born May 1960
Director
Appointed 18 Oct 2024

MEAKIN, Jane Alison

Resigned
61 Beech Avenue, KeyworthNG12 5DE
Secretary
Appointed 15 Mar 2005
Resigned 24 May 2008

MOUNTFORD, Michael Gordon

Resigned
Eastcote Avenue, NottinghamNG9 3FD
Secretary
Appointed 05 Feb 2004
Resigned 15 Mar 2005

STANWAY, Philip Michael

Resigned
Mere Way, RuddingtonNG11 6NX
Secretary
Appointed 13 Aug 2013
Resigned 28 Aug 2025

WILSON, Peter David

Resigned
36 Hillview Road, NottinghamNG4 1LB
Secretary
Appointed 28 Aug 2001
Resigned 05 Feb 2004

WRAGG, Joanna, Dr

Resigned
Arbutus Close, Barton GreenNG11 8SQ
Secretary
Appointed 22 May 2008
Resigned 13 Aug 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Aug 2001
Resigned 28 Aug 2001

FOWLER, Mark Robert

Resigned
21 Mickleover Manor, MickleoverDE3 0SH
Born January 1968
Director
Appointed 05 Feb 2004
Resigned 15 Mar 2005

FREEBURY, Alan

Resigned
31 George Road, CarltonNG4 3AE
Born November 1945
Director
Appointed 05 Feb 2004
Resigned 08 May 2005

HULL, Richard Adrian

Resigned
Main Street, PapplewickNG15 8FD
Born August 1945
Director
Appointed 04 Apr 2011
Resigned 22 Feb 2019

KEMP, Robert Alan

Resigned
248 Bye Pass Road, NottinghamNG9 5HL
Born May 1944
Director
Appointed 28 Aug 2001
Resigned 28 Aug 2025

MEAKIN, Jane Alison

Resigned
61 Beech Avenue, KeyworthNG12 5DE
Born May 1959
Director
Appointed 15 Mar 2005
Resigned 24 May 2008

MORRIS, David John

Resigned
6 Westdale Crescent, GedlingNG4 3JP
Born March 1968
Director
Appointed 05 Feb 2004
Resigned 28 Aug 2025

POWELL, Stephen Donald

Resigned
31 Thorold Close, CliftonNG11 8BU
Born May 1958
Director
Appointed 05 Feb 2004
Resigned 01 Nov 2006

SHEFFIELD, Ian

Resigned
Bryer, NottinghamNG11 6NB
Born October 1945
Director
Appointed 15 Mar 2005
Resigned 23 Nov 2006

TILDEN SMITH, Richard

Resigned
8 Priory Mews, WarwickCV34 4LB
Born November 1939
Director
Appointed 15 Mar 2005
Resigned 31 Jan 2009

WILSON, Peter David

Resigned
36 Hillview Road, NottinghamNG4 1LB
Born May 1950
Director
Appointed 28 Aug 2001
Resigned 20 Oct 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Aug 2001
Resigned 28 Aug 2001

Persons with significant control

1

7 Gregory Boulevard, NottinghamNG7 6LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Unaudited Abridged
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
21 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288cChange of Particulars
Legacy
14 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
10 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Legacy
7 October 2005
363aAnnual Return
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
225Change of Accounting Reference Date
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
287Change of Registered Office
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Incorporation Company
28 August 2001
NEWINCIncorporation