UKBizDB.co.uk

WARRIOR PRESERVATION TRUST LIMITED

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

This company is commonly known as Warrior Preservation Trust Limited. The company was founded 55 years ago and was given the registration number 00936870. The firm's registered office is in PORTSMOUTH. You can find them at Nmrn Pp66, Hm Naval Base, Portsmouth, Hants. This company's SIC code is 91020 - Museums activities.

Company Information

Name:WARRIOR PRESERVATION TRUST LIMITED
Company Number:00936870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1968
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Nmrn Pp66, Hm Naval Base, Portsmouth, Hants, England, PO1 3NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nmrn Pp66, Stoney Lane, H M Naval Base, Portsmouth, England, PO1 3NH

Director01 April 2017Active
Nmrn Pp66, Hm Naval Base, Portsmouth, England, PO1 3NH

Director08 August 2023Active
Nmrn Pp66, Hm Naval Base, Portsmouth, England, PO1 3NH

Director08 August 2023Active
Nmrn Pp66, Hm Naval Base, Portsmouth, England, PO1 3NH

Director12 June 2015Active
Hms Warrior 1860, Victory Gate, Hm Naval Base, PO1 3QX

Secretary31 March 2014Active
Hms Warrior 1860, Victory Gate, Hm Naval Base, PO1 3QX

Secretary31 March 2006Active
109 Bernard Street, Southampton, SO14 3EA

Secretary-Active
2 Farm View Avenue, Waterlooville, PO8 0NZ

Secretary01 October 1997Active
Hms Warrior 1860, Victory Gate, Hm Naval Base, PO1 3QX

Director18 May 2001Active
Hms Warrior 1860, Victory Gate, Hm Naval Base, PO1 3QX

Director15 November 1993Active
Hms Warrior 1860, Victory Gate, Hm Naval Base, PO1 3QX

Director-Active
58 North End Grove, North End, Portsmouth, PO2 8NG

Director19 June 1998Active
125 Ludlow Road, Paulsgrove, Portsmouth, PO6 4AF

Director16 June 2008Active
Hms Warrior 1860, Victory Gate, Hm Naval Base, PO1 3QX

Director08 June 2009Active
7 Nutfield Court, 30 Nutfield Place, Portsmouth, PO1 4JX

Director13 July 2004Active
Science Museum, Exhibition Road South Kensington, London, SW7 2DD

Director-Active
Bloxworth House, Wareham, BH20 7EF

Director-Active
Seafront Services, Avenue De Caen, Southsea, England, PO5 3NS

Director24 July 2014Active
Hms Warrior 1860, Victory Gate, Hm Naval Base, PO1 3QX

Director01 June 2011Active
7 Sussex Road, Southsea, PO5 3EX

Director05 September 1995Active
25 Abbotsbury Road, London, W14 8EJ

Director-Active
3 Spencer Road, Portsmouth, PO4 9RN

Director16 May 2003Active
Nmrn Pp66, Hm Naval Base, Portsmouth, England, PO1 3NH

Director13 June 2014Active
Hms Warrior 1860, Victory Gate, Hm Naval Base, PO1 3QX

Director11 November 2005Active
Hms Warrior 1860, Victory Gate, Hm Naval Base, PO1 3QX

Director13 March 2015Active
Nmrn Pp66, Hm Naval Base, Portsmouth, England, PO1 3NH

Director01 March 2008Active
Flat 1 12 Eastern Villas Road, Portsmouth, PO4 0SU

Director03 August 2001Active
21 Deans Yard, Westminster, London, SW1P 3PA

Director-Active
Hms Warrior 1860, Victory Gate, Hm Naval Base, PO1 3QX

Director15 June 2012Active
71 Highgate Road, Portsmouth, PO3 5AS

Director24 July 2007Active
273 London Road, North End, Portsmouth, PO2 9HE

Director12 July 1994Active
35 St Davids Road, Southsea, Portsmouth,

Director-Active
Nmrn Pp66, Stoney Lane, H M Naval Base, Portsmouth, England, PO1 3NH

Director01 April 2017Active
30 Smith Square, Westminster, London, SW1P 3HF

Director05 September 1995Active
Hms Warrior 1860, Victory Gate, Hm Naval Base, PO1 3QX

Director12 December 1997Active

People with Significant Control

National Museum Of The Royal Navy
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Nmrn Pp66, Stoney Lane, Portsmouth, England, PO1 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel John Bewley Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Hms Warrior 1860, Hm Naval Base, PO1 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Neil Latham
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Hms Warrior 1860, Hm Naval Base, PO1 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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
2024-04-10Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type group.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type group.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type group.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-10-25Address

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

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type group.

Download
2017-08-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.