UKBizDB.co.uk

GREAT WESTERN TRUSTEES LIMITED

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

This company is commonly known as Great Western Trustees Limited. The company was founded 28 years ago and was given the registration number 03161093. The firm's registered office is in SWINDON. You can find them at Milford House, 1 Milford Street, Swindon, Wiltshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GREAT WESTERN TRUSTEES LIMITED
Company Number:03161093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Milford House, 1 Milford Street, Swindon, Wiltshire, SN1 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary20 February 2017Active
Milford House, 1, Milford Street, Swindon, United Kingdom, SN1 1HL

Director18 April 2012Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director31 December 2016Active
395, King Street, Aberdeen, AB24 5RP

Secretary20 December 2005Active
Cotswold House Park Terrace, 1 Windmill Road Minchinhampton, Stroud, GL6 9DU

Secretary14 May 1996Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary22 July 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
26 Broadhinton Road, London, SW4 0LT

Secretary17 January 2005Active
10 Hatch Place, Kingston Upon Thames, KT2 5NB

Secretary17 December 1999Active
89 Kellaway Avenue, Bristol, BS6 7YF

Secretary24 June 1999Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary19 February 1996Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
25 Albert Road, Caversham, Reading, RG4 7AN

Director07 February 2000Active
395, King Street, Aberdeen, AB24 5RP

Director29 April 1998Active
Corrachree House, Tarland, Aboyne, AB34 4UP

Director04 February 2003Active
395, King Street, Aberdeen, AB24 5RP

Director25 March 2008Active
Ridgewood House Widcombe Hill, Bath, BA2 6AE

Director29 April 1998Active
Glassel House, Glassel, Banchory, Scotland, AB31 4DH

Director31 March 1998Active
346d North Deeside Road, Cults, Aberdeen, AB15 9SE

Director07 February 2000Active
Ashley House, Manor Road, Penn, HP10 8HY

Director31 March 1998Active
11 Merrickcourt Merchants Quay, Bristol, BS1 4RL

Director18 March 1996Active
Rusland Beech Lea, Meysey Hampton, Cirencester, GL7 5JR

Director18 March 1996Active
Rodway Hill Manor, Manor Road Mangotsfield, Bristol, BS16 9LG

Director18 March 1996Active
Bramble Cottage, Dinghurst Road, Churchill, BS25 5PJ

Director31 March 1998Active
10 Snow Hill, London, EC1A 2AL

Nominee Director19 February 1996Active
10 Snow Hill, London, EC1A 2AL

Nominee Director19 February 1996Active

People with Significant Control

First Rail Procurement Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Point, London, United Kingdom, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-08-08Address

Move registers to sail company with new address.

Download
2019-08-08Address

Change sail address company with new address.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-02-27Officers

Termination secretary company with name termination date.

Download
2017-02-24Officers

Appoint person secretary company with name date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type dormant.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.