UKBizDB.co.uk

WARMINSTER PRESERVATION TRUST LIMITED

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

This company is commonly known as Warminster Preservation Trust Limited. The company was founded 36 years ago and was given the registration number 02161087. The firm's registered office is in WARMINSTER. You can find them at 7 Vicarage Street, , Warminster, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WARMINSTER PRESERVATION TRUST LIMITED
Company Number:02161087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Vicarage Street, Warminster, England, BA12 8JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Vicarage Street, Warminster, England, BA12 8JG

Director21 January 2016Active
1b, Church Street, Warminster, United Kingdom, BA12 8PG

Director14 December 1993Active
68, West Street, Warminster, England, BA12 8JW

Director30 January 2011Active
7, Vicarage Street, Warminster, England, BA12 8JG

Director27 March 2011Active
29, Hillside Avenue, Swindon, England, SN1 4LS

Director02 April 2014Active
Brickhill Farm, Bath Road, Warminster, BA12 8PF

Secretary09 September 1993Active
12 Victoria Road, Warminster, BA12 8HE

Secretary07 November 2001Active
8 Ash Walk, Warminster, BA12 8PY

Secretary-Active
1 Yard Court, East Street, Warminster, BA12 9NY

Secretary25 November 2000Active
Brickhill Farm, Bath Road, Warminster, BA12 8PF

Director05 May 1993Active
14 West Street, Warminster, BA12 8JJ

Director-Active
7, The Ridgeway, Warminster, England, BA12 9AT

Director09 April 2014Active
16, Lower Marsh Road, Warminster, England, BA12 9PB

Director02 April 2014Active
Durrell House, 6 Vicarage Street, Warminster, BA12 8JE

Director04 June 2003Active
78 Boreham Road, Warminster, BA12 9JN

Director-Active
4, Newport, Warminster, England, BA12 8RH

Director30 January 2011Active
Broadmead House, Crockerton, Warminster, BA12 8AQ

Director-Active
Trinity Cottage 16 Vicarage Street, Warminster, BA12 8JE

Director-Active
27 Emwell Street, Warminster, BA12 8JA

Director-Active
7, Vicarage Street, Warminster, England, BA12 8JG

Director23 August 2018Active
12 Victoria Road, Warminster, BA12 8HE

Director14 March 2000Active
57 The Dene, Warminster, BA12 9ER

Director-Active
32, North Row, Warminster, England, BA12 9AD

Director30 January 2011Active
7, Vicarage Street, Warminster, England, BA12 8JG

Director23 August 2018Active
7, Vicarage Street, Warminster, England, BA12 8JG

Director23 August 2018Active
Willow Cottage Frome Road, Wingfield, Trowbridge, BA14 9LL

Director-Active
No 1, Turnpike Court, Warminster, BA12 8FR

Director01 April 2012Active
Wylye Lodge, 84 Boreham Road, Warminster, BA12 9JW

Director-Active
2 Bests Lane, Sutton Veny, Warminster, BA12 7AU

Director-Active
8 Ash Walk, Warminster, BA12 8PY

Director-Active
Garden Cottage, Longhedge, Corsley, BA12 7QZ

Director-Active
5, Greens Place, Wincanton, England, BA9 9FL

Director02 April 2014Active
Teddington House, 47 Church Street, Warminster, Uk, BA12 8PQ

Director30 January 2011Active
Middleton & Upsall, East Gate House, 94 East Street Warminster, BA12 9BG

Director10 March 2014Active
Green Farm, Crockerton, Warminster, BA12 8AU

Director-Active

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
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Accounts

Change account reference date company previous extended.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-02Address

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

Download
2018-12-13Accounts

Accounts with accounts type full.

Download
2018-12-13Accounts

Accounts with accounts type full.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-06-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.