UKBizDB.co.uk

WARMINSTER AND VILLAGES DEVELOPMENT TRUST

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

This company is commonly known as Warminster And Villages Development Trust. The company was founded 18 years ago and was given the registration number 05582380. The firm's registered office is in WARMINSTER. You can find them at Warminster Community Hub, Central Car Park, Warminster, Wiltshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:WARMINSTER AND VILLAGES DEVELOPMENT TRUST
Company Number:05582380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Warminster Community Hub, Central Car Park, Warminster, Wiltshire, BA12 9BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paddock Gate, Upton Scudamore, Warminster, BA12 0AQ

Secretary04 October 2005Active
Paddock Gate, Upton Scudamore, Warminster, BA12 0AQ

Director22 November 2005Active
1b, Church Street, Warminster, England, BA12 8PG

Director22 November 2005Active
Chedlanger House 147 Bath Road, Warminster, BA12 7RZ

Director22 November 2005Active
3 Were Close, Warminster, BA12 8TB

Director04 October 2005Active
22 St Georges Close, Warminster, BA12 9ES

Secretary15 April 2008Active
28 South Street, Warminster, BA12 8DZ

Director22 November 2005Active
2 Imber Road, Warminster, BA12 9DB

Director22 November 2005Active
2, Green Lane, Codford, Warminster, Uk, BA12 0NY

Director15 April 2008Active
22a, Copheap Rise, Warminster, England, BA12 0AR

Director19 March 2013Active
Warminster Information Centre, Central Car Park, Warminster, BA12 9BT

Director19 October 2010Active
3 Wool House Gardens, Codford St Peter, Warminster, BA12 0PS

Director17 December 2007Active
22 St Georges Close, Warminster, BA12 9ES

Director15 April 2008Active
Warminster Information Centre, Central Car Park, Warminster, BA12 9BT

Director20 October 2009Active
The Organ Inn, 49 High Street, Warminster, BA12 9AQ

Director18 March 2008Active
25, The Ridgeway, Warminster, England, BA12 9NQ

Director19 March 2013Active
The Old Forge, Kingston Deverill, Warminster, BA12 7HG

Director22 November 2005Active
200 Pottle Street, Horningsham, Warminster, BA12 7LX

Director17 December 2007Active
Warminster Information Centre, Central Car Park, Warminster, BA12 9BT

Director20 October 2009Active
3 Freesia Close, Warminster, BA12 7RL

Director22 November 2005Active
Warminster Information Centre, Central Car Park, Warminster, BA12 9BT

Director15 June 2010Active
29 Emwell Street, Warminster, BA12 8JA

Director04 October 2005Active
23, Masefield Road, Warminster, Uk, BA12 7HX

Director23 October 2007Active

People with Significant Control

Mr Leonard John Turner
Notified on:02 March 2017
Status:Active
Date of birth:March 1943
Nationality:British
Address:Warminster Community Hub, Central Car Park, Warminster, BA12 9BT
Nature of control:
  • Significant influence or control
Mr Michael Burke Mounde
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Address:Warminster Community Hub, Central Car Park, Warminster, BA12 9BT
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 (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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2016-11-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date no member list.

Download
2015-11-25Address

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

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Annual return

Annual return company with made up date no member list.

Download
2014-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.