UKBizDB.co.uk

THE OLD WANTAGE PRINT WORKS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Old Wantage Print Works Management Company Limited. The company was founded 22 years ago and was given the registration number 04332629. The firm's registered office is in WANTAGE. You can find them at 35 Wallingford Street, , Wantage, Oxfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE OLD WANTAGE PRINT WORKS MANAGEMENT COMPANY LIMITED
Company Number:04332629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:35 Wallingford Street, Wantage, Oxfordshire, OX12 8AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Wallingford Street, Wantage, OX12 8AU

Secretary10 July 2006Active
45, Baker Road, Abingdon, England, OX14 5LQ

Director03 March 2019Active
Flat 6, 37 Wallingford Street, Wantage, OX12 8AU

Secretary20 November 2003Active
Flat 2 The Old Print Works, 37 Wallingford Street, Wantage, OX12 8AU

Secretary03 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 2001Active
Mill Cottage The Wharf, Mill Street, Wantage, OX12 9AN

Director03 December 2001Active
37, Flat 2, 37 Wallingford St, Wantage, United Kingdom,

Director07 April 2017Active
Flat 2 The Old Print Works, 37 Wallingford Street, Wantage, OX12 8AU

Director03 December 2001Active
55 Oxford Hill, Witney, OX28 3JU

Director26 June 2007Active

People with Significant Control

Mrs Samantha Borrett
Notified on:01 January 2021
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:45, Baker Road, Abingdon, England, OX14 5LQ
Nature of control:
  • Significant influence or control
Dr David Graham Wise
Notified on:04 May 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:35, Wallingford Street, Wantage, England, OX12 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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 (8 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-08Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Officers

Change person director company with change date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.