UKBizDB.co.uk

CLASS 33/1 PRESERVATION COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Class 33/1 Preservation Company Limited. The company was founded 26 years ago and was given the registration number 03424345. The firm's registered office is in WILLENHALL. You can find them at 18 Hodson Avenue, , Willenhall, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:CLASS 33/1 PRESERVATION COMPANY LIMITED
Company Number:03424345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:18 Hodson Avenue, Willenhall, England, WV13 2HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Hodson Avenue, Willenhall, WV13 2HS

Secretary25 July 2009Active
20, Greer Road, Harrow, England, HA3 6JF

Director07 June 2015Active
18, Hodson Avenue, Willenhall, England, WV13 2HS

Director01 August 2019Active
2, Lynton Gardens, Fareham, England, PO16 7NB

Director07 October 2021Active
5, Bowling Green Avenue, Kettering, United Kingdom, NN15 7QJ

Director07 June 2015Active
18, Hodson Avenue, Willenhall, WV13 2HS

Director01 February 2010Active
8 Cadnam Court, Broadsands Drive, Gosport, PO12 2UA

Secretary22 August 1997Active
22 Park Road, Willaston, Nantwich, CW5 6PW

Secretary09 April 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary22 August 1997Active
22 Park Road, Willaston, Nantwich, CW5 6PW

Director09 April 2000Active
Flat 5, 187 Newport Road, Roath, CF24 1AJ

Director22 August 1997Active
64 Russell Lane, London, N20 0AE

Director16 March 2003Active
35, Cleveland Way, Chesterfield, England, S40 4QR

Director22 August 1997Active
5, Stone Font Grove, Doncaster, England, DN4 6UQ

Director07 June 2015Active

People with Significant Control

Mr Julian Clark
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:18, Hodson Avenue, Willenhall, England, WV13 2HS
Nature of control:
  • Significant influence or control
Mr David Jackson
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:18, Hodson Avenue, Willenhall, England, WV13 2HS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Richard Pinker
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:18, Hodson Avenue, Willenhall, England, WV13 2HS
Nature of control:
  • Significant influence or control
Mr Stephen Lee Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:18, Hodson Avenue, Willenhall, England, WV13 2HS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-28Officers

Change person director company with change date.

Download
2022-08-28Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.