UKBizDB.co.uk

WATFORD AND DISTRICT CLASSIC VEHICLE TRUST LIMITED

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

This company is commonly known as Watford And District Classic Vehicle Trust Limited. The company was founded 23 years ago and was given the registration number 04128034. The firm's registered office is in WATFORD. You can find them at 10 Hudson Close, , Watford, Hertfordshire. This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:WATFORD AND DISTRICT CLASSIC VEHICLE TRUST LIMITED
Company Number:04128034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:10 Hudson Close, Watford, Hertfordshire, WD24 5LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Rosslyn Crescent, Luton, LU3 2AU

Secretary12 November 2008Active
10 Hudson Close, Watford, WD24 5LN

Director21 February 2001Active
Greenacres, Sarratt, Rickmansworth, England, WD3 4NS

Director28 April 2017Active
12, The Glen, Eastcote, Pinner, England, HA5 2RX

Director21 June 2022Active
10 Hudson Close, Watford, WD24 5LN

Secretary19 December 2000Active
3 Leveret Close, Watford, WD25 7AX

Secretary21 February 2001Active
57 Belswains Lane, Hemel Hempstead, HP3 9PP

Secretary31 October 2001Active
14 Brackenwood Road, Outwood, Wakefield, WF1 3TH

Secretary17 June 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary19 December 2000Active
79 Fairfield Way, Stevenage, SG1 6BG

Director19 December 2000Active
64, Priory Way, Harrow, United Kingdom, HA2 6DH

Director17 March 2010Active
3 Leveret Close, Watford, WD25 7AX

Director19 December 2000Active
28, Claybury, Bushey, England, WD23 1FT

Director17 March 2010Active
28 Claybury, Bushey, WD23 1FT

Director19 December 2000Active
57 Belswains Lane, Hemel Hempstead, HP3 9PP

Director19 December 2000Active
15, Hillside Drive, Edgware, United Kingdom, HA8 7PF

Director17 March 2010Active
2, Winchfield Way, Rickmansworth, England, WD3 4DN

Director17 March 2010Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director19 December 2000Active

People with Significant Control

Mr Peter John Watson
Notified on:01 December 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:2, Winchfield Way, Rickmansworth, England, WD3 4DN
Nature of control:
  • Significant influence or control as trust
Mr Kevin Peter France
Notified on:01 December 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:10, Hudson Close, Watford, WD24 5LN
Nature of control:
  • Significant influence or control 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-04-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption full.

Download
2015-12-22Annual return

Annual return company with made up date no member list.

Download
2015-04-16Accounts

Accounts with accounts type total exemption full.

Download
2014-12-28Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.