This company is commonly known as Sw Herts Community Transport Scheme. The company was founded 22 years ago and was given the registration number 04257815. The firm's registered office is in RICKMANSWORTH. You can find them at 26 High Street, , Rickmansworth, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SW HERTS COMMUNITY TRANSPORT SCHEME |
---|---|---|
Company Number | : | 04257815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 High Street, Rickmansworth, England, WD3 1ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Capel House, St. Annes Close, South Oxhey, Watford, England, WD19 6UX | Director | 01 July 2015 | Active |
6 Trevose Way, Trevose Way, South Oxhey, Watford, England, WD19 7BG | Director | 01 July 2015 | Active |
17, Park Way, Rickmansworth, England, WD3 7AU | Director | 01 July 2019 | Active |
41, Burns Drive, Hemel Hempstead, England, HP2 7NP | Director | 09 October 2003 | Active |
8 Woodhurst Avenue, Woodhurst Avenue, Garston, Watford, England, WD25 9RQ | Director | 01 July 2015 | Active |
16 Pheasants Way, Rickmansworth, WD3 7ES | Secretary | 24 July 2001 | Active |
22 Leggatts Close, Watford, WD24 5NG | Secretary | 20 June 2006 | Active |
4 The Mount, Rickmansworth, WD3 4DW | Director | 20 September 2001 | Active |
12 Christchurch Crescent, Radlett, WD7 8AH | Director | 24 July 2001 | Active |
62a, Valley Walk, Croxley Green, Rickmansworth, United Kingdom, WD3 3TG | Director | 02 October 2009 | Active |
50 Claremont Crescent, Croxley Green, Rickmansworth, WD3 3QR | Director | 30 September 2004 | Active |
27 Warwick Road, St. Albans, AL1 4DJ | Director | 20 September 2001 | Active |
356, Gammons Lane, Watford, WD24 5JS | Director | 01 July 2008 | Active |
60 Homemanor House, Cassio Road, Watford, WD18 0QS | Director | 24 July 2001 | Active |
Spinneys, Harefield Road, Rickmansworth, WD3 1PS | Director | 01 July 2008 | Active |
28 Colne Way, Watford, WD24 7NA | Director | 20 September 2001 | Active |
40a Woodmere Avenue, Watford, WD24 7LN | Director | 20 September 2001 | Active |
69 Highland Drive, Bushey, WD23 4HH | Director | 20 September 2001 | Active |
123 Abbots Road, Abbots Langley, WD5 0BJ | Director | 20 September 2001 | Active |
30 Mount View, Rickmansworth, WD3 7AY | Director | 24 July 2001 | Active |
81 Windmill Drive, Croxley Green, WD3 3FB | Director | 09 October 2003 | Active |
15 Devereux Drive, Watford, WD17 3DD | Director | 26 September 2002 | Active |
73 Cassiobury Drive, Watford, WD17 3AG | Director | 08 December 2005 | Active |
278 Whippendell Road, Watford, WD18 7NL | Director | 20 September 2001 | Active |
34, Bishops Avenue, Northwood, United Kingdom, HA6 3DG | Director | 01 July 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Officers | Change person director company with change date. | Download |
2021-07-25 | Officers | Change person director company with change date. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-29 | Officers | Change person director company with change date. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-06 | Officers | Termination director company with name termination date. | Download |
2016-04-30 | Officers | Appoint person director company with name date. | Download |
2015-10-12 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.