UKBizDB.co.uk

THE OLD SACK WAREHOUSE LIMITED

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

This company is commonly known as The Old Sack Warehouse Limited. The company was founded 29 years ago and was given the registration number 03032054. The firm's registered office is in HEREFORD. You can find them at 3 Riverside Court, Wye Street, Hereford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE OLD SACK WAREHOUSE LIMITED
Company Number:03032054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Riverside Court, Wye Street, Hereford, HR2 7RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bridge House, Haw Bridge, Tirley, Gloucester, England, GL19 4HL

Secretary07 July 2013Active
3, Riverside Court, Wye Street, Hereford, Great Britain, HR2 7RA

Director24 March 2015Active
6, Albemarle Villas, Plymouth, England, PL1 5QZ

Director01 August 2003Active
The Boat House, 2, Villa Street, Hereford, United Kingdom, HR2 7AY

Secretary02 April 2011Active
Ashe Ingen Court, Bridstow, Ross On Wye, HR9 6QA

Secretary13 March 1995Active
The Old Rectory, Coreley, Ludlow, SY8 3AW

Secretary29 June 2002Active
5 Riverside Court, Wye Street, Hereford, HR2 7RA

Secretary23 March 2002Active
2 Miurfield Close, Holmer, Hereford, HR1 1QB

Secretary02 February 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary13 March 1995Active
4 Riverside Court, Wye Street, Hereford, HR2 7RA

Director06 February 2000Active
19 Dunbar Road, Hillside, Southport, PR8 4RH

Director29 October 2005Active
2 Riverside Court, Wye Street, Hereford, HR2 7RA

Director23 March 2002Active
Ashe Ingen Court, Bridstow, Ross On Wye, HR9 6QA

Director13 March 1995Active
The Old Rectory, Coreley, Ludlow, SY8 3AW

Director23 March 2002Active
Flat 2 The Haie, Newnham On Severn, GL14 1HW

Director13 March 1995Active
Barge Libra Mooring 8, Chiswick Pier, Corney Reach Way, London, United Kingdom, W4 2UH

Director16 July 2005Active
3 Riverside Court, Wye Street, Hereford, HR2 7RA

Director02 February 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director13 March 1995Active
The Boat House, 2, Villa Street, Hereford, United Kingdom, HR2 7AY

Director02 April 2011Active
15, Church Meadows, Little Leigh, Northwich, CW8 4SB

Director07 August 2010Active
5 Riverside Court, Wye Street, Hereford, HR2 7RA

Director02 February 1998Active
8 Riverside Court, Wye Street, Hereford, HR2 7RA

Director06 February 2000Active
64 Lyndhurst Avenue, Mossley Hill, Liverpool, L18 8AR

Director29 October 2005Active
31 Kernal Road, St Nicholas Gate, Hereford, HR4 0PR

Director24 April 2004Active
65 Lyndhurst Avenue, Liverpool, L18 8AR

Director23 March 2002Active
4 Heathfields Close, Chester, CH2 2AT

Director06 February 2000Active
2 Miurfield Close, Holmer, Hereford, HR1 1QB

Director02 February 1998Active

People with Significant Control

Mrs Trudie Jane Chandler
Notified on:09 July 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:3, Riverside Court, Hereford, HR2 7RA
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 (6 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Address

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

Download
2015-04-13Officers

Termination director company with name termination date.

Download
2015-04-13Address

Move registers to sail company with new address.

Download
2015-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.