UKBizDB.co.uk

WARD ASSOCIATES (PROJECT SERVICES) LIMITED

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

This company is commonly known as Ward Associates (project Services) Limited. The company was founded 26 years ago and was given the registration number 03471035. The firm's registered office is in YORK. You can find them at Cyclops House, Link Business Park, Osbaldwick Link Road, York, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:WARD ASSOCIATES (PROJECT SERVICES) LIMITED
Company Number:03471035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Cyclops House, Link Business Park, Osbaldwick Link Road, York, England, YO10 3JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Lancaster House, James Nicolson Link, York, United Kingdom, YO30 4GR

Director01 June 2003Active
Tudor Lodge, 19 The Slack, Crowle, DN17 4LZ

Secretary25 November 1997Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary25 November 1997Active
12 Meadow Garth, Tadcaster, LS24 8LY

Secretary10 September 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director25 November 1997Active
Cyclops House, Link Business Park, Osbaldwick Link Road, York, England, YO10 3JB

Director08 September 2016Active
Reivaulx House, 1 St Mary's Court, York, YO24 1AH

Director08 September 2016Active
101 Woodall Road South, Herringthorpe, Rotherham, S65 3AL

Director25 November 1997Active

People with Significant Control

Mr David Leslie Ward
Notified on:08 September 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Lancaster House, Lancaster House, York, United Kingdom, YO30 4GR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved compulsory.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-10-13Address

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

Download
2023-09-08Address

Change sail address company with new address.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Accounts

Change account reference date company previous shortened.

Download
2019-01-14Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-05-23Accounts

Change account reference date company previous shortened.

Download
2018-03-08Accounts

Change account reference date company previous shortened.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Officers

Termination secretary company with name termination date.

Download
2017-04-28Accounts

Accounts with accounts type dormant.

Download
2017-02-23Address

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

Download

Copyright © 2024. All rights reserved.