UKBizDB.co.uk

SW HERTS COMMUNITY TRANSPORT SCHEME

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:26 High Street, Rickmansworth, England, WD3 1ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Capel House, St. Annes Close, South Oxhey, Watford, England, WD19 6UX

Director01 July 2015Active
6 Trevose Way, Trevose Way, South Oxhey, Watford, England, WD19 7BG

Director01 July 2015Active
17, Park Way, Rickmansworth, England, WD3 7AU

Director01 July 2019Active
41, Burns Drive, Hemel Hempstead, England, HP2 7NP

Director09 October 2003Active
8 Woodhurst Avenue, Woodhurst Avenue, Garston, Watford, England, WD25 9RQ

Director01 July 2015Active
16 Pheasants Way, Rickmansworth, WD3 7ES

Secretary24 July 2001Active
22 Leggatts Close, Watford, WD24 5NG

Secretary20 June 2006Active
4 The Mount, Rickmansworth, WD3 4DW

Director20 September 2001Active
12 Christchurch Crescent, Radlett, WD7 8AH

Director24 July 2001Active
62a, Valley Walk, Croxley Green, Rickmansworth, United Kingdom, WD3 3TG

Director02 October 2009Active
50 Claremont Crescent, Croxley Green, Rickmansworth, WD3 3QR

Director30 September 2004Active
27 Warwick Road, St. Albans, AL1 4DJ

Director20 September 2001Active
356, Gammons Lane, Watford, WD24 5JS

Director01 July 2008Active
60 Homemanor House, Cassio Road, Watford, WD18 0QS

Director24 July 2001Active
Spinneys, Harefield Road, Rickmansworth, WD3 1PS

Director01 July 2008Active
28 Colne Way, Watford, WD24 7NA

Director20 September 2001Active
40a Woodmere Avenue, Watford, WD24 7LN

Director20 September 2001Active
69 Highland Drive, Bushey, WD23 4HH

Director20 September 2001Active
123 Abbots Road, Abbots Langley, WD5 0BJ

Director20 September 2001Active
30 Mount View, Rickmansworth, WD3 7AY

Director24 July 2001Active
81 Windmill Drive, Croxley Green, WD3 3FB

Director09 October 2003Active
15 Devereux Drive, Watford, WD17 3DD

Director26 September 2002Active
73 Cassiobury Drive, Watford, WD17 3AG

Director08 December 2005Active
278 Whippendell Road, Watford, WD18 7NL

Director20 September 2001Active
34, Bishops Avenue, Northwood, United Kingdom, HA6 3DG

Director01 July 2015Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Officers

Change person director company with change date.

Download
2021-07-25Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-29Officers

Change person director company with change date.

Download
2017-10-02Address

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

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-06Confirmation statement

Confirmation statement with no updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-08-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-06Officers

Termination director company with name termination date.

Download
2016-04-30Officers

Appoint person director company with name date.

Download
2015-10-12Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.