UKBizDB.co.uk

WENN TOWNSEND CONSULTANTS LIMITED

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

This company is commonly known as Wenn Townsend Consultants Limited. The company was founded 38 years ago and was given the registration number 01944473. The firm's registered office is in OXFORD. You can find them at 30 St. Giles, , Oxford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WENN TOWNSEND CONSULTANTS LIMITED
Company Number:01944473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 St. Giles, Oxford, England, OX1 3LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St. Giles, Oxford, England, OX1 3LE

Secretary01 May 2023Active
30, St. Giles, Oxford, United Kingdom, OX1 3LE

Director31 May 2005Active
30, St. Giles, Oxford, England, OX1 3LE

Director06 June 2016Active
10, Broad Street, Abingdon, United Kingdom, OX14 3LH

Director16 March 2005Active
30, St. Giles, Oxford, United Kingdom, OX1 3LE

Director01 May 2000Active
30, St. Giles, Oxford, United Kingdom, OX1 3LE

Director01 November 2008Active
30 St Giles, Oxford, OX1 3LE

Director-Active
30, St. Giles, Oxford, England, OX1 3LE

Director01 May 2023Active
47 York Road, Headington, Oxford, OX3 8NR

Secretary31 May 2005Active
30, St. Giles, Oxford, England, OX1 3LE

Secretary06 June 2016Active
131 Whitecross, Abingdon, OX13 6BP

Secretary16 March 2005Active
30 St Giles, Oxford, OX1 3LE

Secretary19 January 2001Active
30 St Giles, Oxford, OX1 3LE

Secretary-Active
30 Common Road, North Leigh, Witney, 0X29 6RA

Secretary01 May 2000Active
5, Gosditch Street, Cirencester, England, GL7 2AG

Secretary18 July 2017Active
5, Gosditch Street, Cirencester, United Kingdom, GL7 2AG

Secretary01 January 2010Active
85b Oxford Road, Abingdon, OX14 2AB

Secretary16 August 2004Active
165 Alexander Drive, Cirencester, GL7 1UQ

Secretary01 May 1998Active
Gosditch House, 5 Gosditch Street, Cirencester, GL7 2AG

Secretary31 October 1994Active
35 Ticknell Piece Road, Charlbury, Chipping Norton, OX7 3TN

Secretary30 September 1995Active
30 St Giles, Oxford, OX1 3LE

Director-Active
30, St. Giles, Oxford, United Kingdom, OX1 3LE

Director21 January 2001Active
30 St Giles, Oxford, OX1 3LE

Director19 January 2001Active
30 St Giles, Oxford, OX1 3LE

Director-Active
30 St Giles, Oxford, OX1 3LE

Director-Active
5, Gosditch Street, Cirencester, United Kingdom, GL7 2AG

Director01 January 2010Active
10, Broad Street, Abingdon, United Kingdom, OX14 3LH

Director16 August 2004Active
30 St Giles, Oxford, OX1 3LE

Director-Active
Harewelle, 56a Norman Avenue, Abingdon, OX14 2HL

Director-Active
30 St Giles, Oxford, OX1 3LE

Director-Active
5, Gosditch Street, Cirencester, United Kingdom, GL7 2AG

Director01 October 2001Active
Gosditch House, 5 Gosditch Street, Cirencester, GL7 2AG

Director17 June 1994Active
35 Ticknell Piece Road, Charlbury, Chipping Norton, OX7 3TN

Director30 September 1995Active
Gosditch House, Cirencester, GL7 3AG

Director-Active
Gosditch House, 5 Gosditch Street, Cirencester, GL7 2AG

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination secretary company with name termination date.

Download
2023-05-10Officers

Appoint person secretary company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Capital

Capital return purchase own shares.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Capital

Capital return purchase own shares.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Capital

Capital return purchase own shares.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Capital

Capital return purchase own shares.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.