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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Walnut Tree Park, Rookwood Road, West Wittering, United Kingdom, PO20 8NB | Director | 31 May 2013 | Active |
18 Walnut Tree Park, Rookwood Road, West Wittering, United Kingdom, PO20 8NB | Director | 11 April 2005 | Active |
Efflinch House, 272 Efflinch Lane, Barton Under Needwood, DE13 8DF | Secretary | 11 March 1999 | Active |
Efflinch House, 272 Efflinch Lane, Barton Under Needwood, DE13 8DF | Secretary | 11 April 2005 | Active |
49 Chestnut Close, Handsacre, Rugeley, WS15 4TH | Secretary | 04 January 1999 | Active |
1, Manor Farm Lane, Drayton, Market Harborough, LE16 8SW | Secretary | 01 January 2008 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Secretary | 14 December 1998 | Active |
Efflinch House, 272 Efflinch Lane, Barton Under Needwood, DE13 8DF | Director | 11 April 2005 | Active |
Efflinch House, 272 Efflinch Lane, Barton Under Needwood, DE13 8DF | Director | 04 January 1999 | Active |
Efflinch House, 272 Efflinch Lane, Barton Under Needwood, DE13 8DF | Director | 11 March 1999 | Active |
1, Manor Farm Lane, Drayton, Market Harborough, United Kingdom, LE16 8SW | Director | 01 January 2007 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Director | 14 December 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-08 | Dissolution | Dissolution application strike off company. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Address | Change registered office address company with date old address new address. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.