UKBizDB.co.uk

WARWICK WILLS & TRUSTS LIMITED

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

This company is commonly known as Warwick Wills & Trusts Limited. The company was founded 25 years ago and was given the registration number 03683168. The firm's registered office is in WEST WITTERING. You can find them at 18 Walnut Tree Park, Rookwood Road, West Wittering, West Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WARWICK WILLS & TRUSTS LIMITED
Company Number:03683168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:18 Walnut Tree Park, Rookwood Road, West Wittering, West Sussex, United Kingdom, PO20 8NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Walnut Tree Park, Rookwood Road, West Wittering, United Kingdom, PO20 8NB

Director31 May 2013Active
18 Walnut Tree Park, Rookwood Road, West Wittering, United Kingdom, PO20 8NB

Director11 April 2005Active
Efflinch House, 272 Efflinch Lane, Barton Under Needwood, DE13 8DF

Secretary11 March 1999Active
Efflinch House, 272 Efflinch Lane, Barton Under Needwood, DE13 8DF

Secretary11 April 2005Active
49 Chestnut Close, Handsacre, Rugeley, WS15 4TH

Secretary04 January 1999Active
1, Manor Farm Lane, Drayton, Market Harborough, LE16 8SW

Secretary01 January 2008Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary14 December 1998Active
Efflinch House, 272 Efflinch Lane, Barton Under Needwood, DE13 8DF

Director11 April 2005Active
Efflinch House, 272 Efflinch Lane, Barton Under Needwood, DE13 8DF

Director04 January 1999Active
Efflinch House, 272 Efflinch Lane, Barton Under Needwood, DE13 8DF

Director11 March 1999Active
1, Manor Farm Lane, Drayton, Market Harborough, United Kingdom, LE16 8SW

Director01 January 2007Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director14 December 1998Active

People with Significant Control

Mrs Helen Jayne Collings
Notified on:01 December 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:2 The Coach House, Clopton, Stratford-Upon-Avon, England, CV37 0QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Frederick Collings
Notified on:01 December 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:2 The Coach House, Clopton, Stratford-Upon-Avon, England, CV37 0QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Jayne Collings
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:18 Walnut Tree Park, Rookwood Road, West Wittering, United Kingdom, PO20 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Frederick Collings
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:18 Walnut Tree Park, Rookwood Road, West Wittering, United Kingdom, PO20 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-08Dissolution

Dissolution application strike off company.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Address

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

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.