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.
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 | : |
|
Registered Address | : | 10 Hudson Close, Watford, Hertfordshire, WD24 5LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Rosslyn Crescent, Luton, LU3 2AU | Secretary | 12 November 2008 | Active |
10 Hudson Close, Watford, WD24 5LN | Director | 21 February 2001 | Active |
Greenacres, Sarratt, Rickmansworth, England, WD3 4NS | Director | 28 April 2017 | Active |
12, The Glen, Eastcote, Pinner, England, HA5 2RX | Director | 21 June 2022 | Active |
10 Hudson Close, Watford, WD24 5LN | Secretary | 19 December 2000 | Active |
3 Leveret Close, Watford, WD25 7AX | Secretary | 21 February 2001 | Active |
57 Belswains Lane, Hemel Hempstead, HP3 9PP | Secretary | 31 October 2001 | Active |
14 Brackenwood Road, Outwood, Wakefield, WF1 3TH | Secretary | 17 June 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 19 December 2000 | Active |
79 Fairfield Way, Stevenage, SG1 6BG | Director | 19 December 2000 | Active |
64, Priory Way, Harrow, United Kingdom, HA2 6DH | Director | 17 March 2010 | Active |
3 Leveret Close, Watford, WD25 7AX | Director | 19 December 2000 | Active |
28, Claybury, Bushey, England, WD23 1FT | Director | 17 March 2010 | Active |
28 Claybury, Bushey, WD23 1FT | Director | 19 December 2000 | Active |
57 Belswains Lane, Hemel Hempstead, HP3 9PP | Director | 19 December 2000 | Active |
15, Hillside Drive, Edgware, United Kingdom, HA8 7PF | Director | 17 March 2010 | Active |
2, Winchfield Way, Rickmansworth, England, WD3 4DN | Director | 17 March 2010 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 19 December 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Officers | Appoint person director company with name date. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-22 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-28 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.