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.
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 | : |
|
Registered Address | : | 44 Holly Walk, Leamington Spa, Warwickshire, CV32 4HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bull Oak Farm, Wedgnock, Warwick, CV35 7PY | Director | 12 January 1993 | Active |
Crimble, St. Marys Road, Fillongley, Coventry, England, CV7 8EY | Director | 24 May 2023 | Active |
35, Golf Lane, Whitnash, Leamington Spa, England, CV31 2PZ | Director | 25 June 2014 | Active |
Grays Garage Ltd, 5 Wharf Street, Warwick, England, CV34 4PA | Director | 30 January 2024 | Active |
17, Wildcroft Road, Coventry, England, CV5 8AU | Director | 01 December 2004 | Active |
44 Holly Walk, Leamington Spa, Warwickshire, CV32 4HY | Secretary | 02 May 2012 | Active |
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 | Director | 21 April 1997 | Active |
Spring Cottage Offchurch Lane, Radford Semele, Leamington Spa, CV31 1TN | Director | - | Active |
Park View Warwick Road, Kineton, Warwick, CV35 0LH | Director | 07 July 2000 | Active |
Park View Warwick Road, Kineton, Warwick, CV35 0LH | Director | - | Active |
The Covert, School Lane, Warmington, Banbury, OX17 1DD | Director | 22 January 2001 | Active |
Klosters Wellesbourne Road, Barford, Warwick, CV35 8DS | Director | - | Active |
3 Frost Road, Wellesbourne, Warwick, CV35 9UF | Director | 12 January 1993 | Active |
74 Stowe Drive, Southam, CV47 1NP | Director | 01 December 2004 | Active |
16 Cotton Mill Spinney, Leamington Spa, CV32 7XH | Director | 22 January 2001 | Active |
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 | Director | 16 January 1995 | Active |
110 Myton Road, Warwick, CV34 6PR | Director | 20 January 1997 | Active |
Champery Cross Road, Alcester, B49 5EX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-13 | Officers | Termination director company with name termination date. | Download |
2015-06-19 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.