UKBizDB.co.uk

WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED

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

This company is commonly known as Wiltshire Scrapstore And Resource Centre Limited. The company was founded 25 years ago and was given the registration number 03748418. The firm's registered office is in CHIPPENHAM. You can find them at Unit 5 Griffin Farm, Bowden Hill Lacock, Chippenham, Wiltshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED
Company Number:03748418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Unit 5 Griffin Farm, Bowden Hill Lacock, Chippenham, Wiltshire, SN15 2PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Griffin Farm, Bowden Hill Lacock, Chippenham, England, SN15 2PP

Secretary01 April 2011Active
24 Sunderland Close, Bowerhill, Melksham, SN12 6TZ

Director06 September 2006Active
Unit 5 Griffin Farm, Bowden Hill Lacock, Chippenham, SN15 2PP

Director04 June 2021Active
Unit 5 Griffin Farm, Bowden Hill Lacock, Chippenham, SN15 2PP

Director19 May 2014Active
11, Wayside Close, Kington Langley, Chippenham, England, SN15 5NY

Director26 September 2019Active
Unit 5 Griffin Farm, Bowden Hill Lacock, Chippenham, SN15 2PP

Director06 February 2012Active
22 Hunts Mead, Bromham, Chippenham, SN15 2JP

Secretary08 April 1999Active
1 Rosebrook Gardens, Melksham, SN12 7TS

Secretary09 September 2005Active
6 Stuart Close, Hilperton, Trowbridge, BA14 7NF

Secretary12 January 2004Active
38, Highgrove Close, Calne, United Kingdom, SN11 8NE

Secretary10 January 2008Active
30, Purlewent Drive, Bath, BA1 4AZ

Director23 June 2009Active
Westbrook House, Bromham, Chippenham, SN15 2EE

Director17 September 2002Active
35, Hunts Hall Cottages, Holt, Trowbridge, England, BA14 6PP

Director25 March 2013Active
3 Willow Drive, Devizes, SN10 2SN

Director24 July 2001Active
15, Bowden Hill, Lacock, Chippenham, England, SN15 2PW

Director09 October 2009Active
62 Church Lane, Melksham, SN12 7EQ

Director04 November 2003Active
27, King Alfred Street, Chippenham, SN15 1NP

Director13 May 2008Active
55 Spa Road, Melksham, SN12 7NU

Director19 May 1999Active
Unit 5 Griffin Farm, Bowden Hill Lacock, Chippenham, SN15 2PP

Director29 September 2014Active
2, Redhill Close, Derry Hill, Calne, England, SN11 9NY

Director27 May 2021Active
Unit 5, Bowden Hill, Lacock, Chippenham, England, SN15 2PP

Director24 September 2012Active
45 Bath Road, Atworth, Melksham, SN12 8JT

Director04 November 2003Active
The Old Rectory, Coulston, Westbury, BA13 4NY

Director23 June 2009Active
22 Hunts Mead, Bromham, Chippenham, SN15 2JP

Director19 May 1999Active
5 Victoria Street, Shaftesbury, SP7 8AG

Director01 November 2000Active
Leon House West End, Melksham, SN12 6HJ

Director03 March 2003Active
10 Broadmead, Trowbridge, BA14 9BX

Director17 September 2002Active
Unit 5 Griffin Farm, Bowden Hill Lacock, Chippenham, SN15 2PP

Director19 May 2014Active
5, Reybridge, Lacock, Chippenham, England, SN15 2PB

Director31 March 2014Active
3 Tumlins, All Cannings, Devizes, SN10 3PQ

Director19 May 1999Active
29 Innox Hill, Frome, BA11 2LW

Director19 May 1999Active
82 Norbin Cottages, Box, Corsham, SN13 8JJ

Director06 September 2006Active
32 Sunderland Close, Bowerhill, Melksham, SN12 6TZ

Director08 April 1999Active
1, Bewley Lane, Lacock, Chippenham, SN15 2NW

Director15 May 2008Active
6 Cross Roads, Milton Lilbourne, Pewsey, SN9 5LG

Director22 July 2002Active

People with Significant Control

Board Of Trustees
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Bowden Hill, Chippenham, England, SN15 2PP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.