UKBizDB.co.uk

G.W.R. PRESERVATION GROUP LIMITED

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

This company is commonly known as G.w.r. Preservation Group Limited. The company was founded 32 years ago and was given the registration number 02672874. The firm's registered office is in MELKSHAM. You can find them at 20 Kenilworth Gardens, , Melksham, Wiltshire. This company's SIC code is 91020 - Museums activities.

Company Information

Name:G.W.R. PRESERVATION GROUP LIMITED
Company Number:02672874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1991
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:20 Kenilworth Gardens, Melksham, Wiltshire, SN12 6AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Farleigh Avenue, Melksham, SN12 6BW

Director18 November 2004Active
1 Wellesley Crescent, Twickenham, TW2 5RT

Secretary01 March 2007Active
15 Wellington Road, Hampton Hill, TW12 1JP

Secretary01 April 1999Active
75 Blenheim Gardens, Wallington, SM6 9PW

Secretary13 December 1991Active
54 Chestnut Grove, South Ealing, London, W5 4JS

Director01 April 1996Active
54 Chestnut Grove, South Ealing, London, W5 4JH

Director01 April 1996Active
125 New Road, Bedfont, Feltham, TW14 8HU

Director13 December 1991Active
46 North Road, Kew, Richmond, TW9 4HD

Director18 November 2004Active
16 Grange Close, Heston, Hounslow, TW5 0HW

Director13 December 1991Active
11 Queens Road, Feltham, TW13 5AW

Director13 December 1991Active
65 Drake Road, South Harrow, Harrow, HA2 9DZ

Director13 December 1991Active
15 Wellington Road, Hampton Hill, TW12 1JP

Director01 April 1999Active
75 Blenheim Gardens, Wallington, SM6 9PW

Director13 December 1991Active
8 Rays Avenue, Windsor, SL4 5HG

Director13 December 1991Active

People with Significant Control

Mr Michael Gorringe
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Hermes House, Fire Fly Avenue, Swindon, SN2 2GA
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-09Gazette

Gazette dissolved liquidation.

Download
2023-01-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-15Address

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

Download
2022-03-25Insolvency

Liquidation disclaimer notice.

Download
2022-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-15Address

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

Download
2021-09-15Resolution

Resolution.

Download
2021-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.