UKBizDB.co.uk

WARWICKSHIRE GARAGE & TRANSPORT GROUP TRAINING ASSOCIATION LIMITED

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

This company is commonly known as Warwickshire Garage & Transport Group Training Association Limited. The company was founded 38 years ago and was given the registration number 01991498. The firm's registered office is in WARWICKSHIRE. You can find them at 44 Holly Walk, Leamington Spa, Warwickshire, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:WARWICKSHIRE GARAGE & TRANSPORT GROUP TRAINING ASSOCIATION LIMITED
Company Number:01991498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1986
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:44 Holly Walk, Leamington Spa, Warwickshire, CV32 4HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bull Oak Farm, Wedgnock, Warwick, CV35 7PY

Director12 January 1993Active
Crimble, St. Marys Road, Fillongley, Coventry, England, CV7 8EY

Director24 May 2023Active
35, Golf Lane, Whitnash, Leamington Spa, England, CV31 2PZ

Director25 June 2014Active
Grays Garage Ltd, 5 Wharf Street, Warwick, England, CV34 4PA

Director30 January 2024Active
17, Wildcroft Road, Coventry, England, CV5 8AU

Director01 December 2004Active
44 Holly Walk, Leamington Spa, Warwickshire, CV32 4HY

Secretary02 May 2012Active
13 Elmtree Drive, Burbage, Hinckley, LE10 2TX

Secretary-Active
Studland Mill Lane, Fenny Compton, Southam, CV47 2YF

Director-Active
Leys Farm, Clifford Chambers, Stratford Upon Avon, CV37 8LA

Director21 April 1997Active
Spring Cottage Offchurch Lane, Radford Semele, Leamington Spa, CV31 1TN

Director-Active
Park View Warwick Road, Kineton, Warwick, CV35 0LH

Director07 July 2000Active
Park View Warwick Road, Kineton, Warwick, CV35 0LH

Director-Active
The Covert, School Lane, Warmington, Banbury, OX17 1DD

Director22 January 2001Active
Klosters Wellesbourne Road, Barford, Warwick, CV35 8DS

Director-Active
3 Frost Road, Wellesbourne, Warwick, CV35 9UF

Director12 January 1993Active
74 Stowe Drive, Southam, CV47 1NP

Director01 December 2004Active
16 Cotton Mill Spinney, Leamington Spa, CV32 7XH

Director22 January 2001Active
Moor Hall, Wixford, Alcester, B49 6DL

Director-Active
7 Beeches Walk, Tiddington, Stratford-Upon-Avon, CV37 7AT

Director-Active
33 Duncan Drive, Rugby, CV22 7RS

Director16 January 1995Active
110 Myton Road, Warwick, CV34 6PR

Director20 January 1997Active
Champery Cross Road, Alcester, B49 5EX

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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date no member list.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Officers

Termination director company with name termination date.

Download
2015-06-19Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.