Watford And District Classic Vehicle Trust Limited WATFORD


Founded in 2000, Watford And District Classic Vehicle Trust, classified under reg no. 04128034 is an active company. Currently registered at 10 Hudson Close WD24 5LN, Watford the company has been in the business for twenty four years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022.

At present there are 3 directors in the the company, namely Philp T., Christopher H. and Kevin F.. In addition one secretary - Ian G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Watford And District Classic Vehicle Trust Limited Address / Contact

Office Address 10 Hudson Close
Town Watford
Post code WD24 5LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04128034
Date of Incorporation Tue, 19th Dec 2000
Industry Activities of extraterritorial organizations and bodies
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (173 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Philp T.

Position: Director

Appointed: 21 June 2022

Christopher H.

Position: Director

Appointed: 28 April 2017

Ian G.

Position: Secretary

Appointed: 12 November 2008

Kevin F.

Position: Director

Appointed: 21 February 2001

Cedric L.

Position: Director

Appointed: 17 March 2010

Resigned: 28 June 2017

John C.

Position: Director

Appointed: 17 March 2010

Resigned: 24 March 2013

Graham V.

Position: Director

Appointed: 17 March 2010

Resigned: 23 November 2012

Peter W.

Position: Director

Appointed: 17 March 2010

Resigned: 27 March 2022

Malcolm S.

Position: Secretary

Appointed: 17 June 2002

Resigned: 12 November 2008

April P.

Position: Secretary

Appointed: 31 October 2001

Resigned: 10 March 2002

Rayner G.

Position: Secretary

Appointed: 21 February 2001

Resigned: 31 October 2001

Cedric L.

Position: Director

Appointed: 19 December 2000

Resigned: 06 February 2001

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 19 December 2000

Resigned: 19 December 2000

Peter B.

Position: Director

Appointed: 19 December 2000

Resigned: 01 March 2010

Rayner G.

Position: Director

Appointed: 19 December 2000

Resigned: 21 February 2001

Kevin F.

Position: Secretary

Appointed: 19 December 2000

Resigned: 20 February 2001

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2000

Resigned: 19 December 2000

Antony P.

Position: Director

Appointed: 19 December 2000

Resigned: 10 March 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Kevin F. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Peter W. This PSC has significiant influence or control over the company,.

Kevin F.

Notified on 1 December 2016
Nature of control: significiant influence or control

Peter W.

Notified on 1 December 2016
Ceased on 27 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Current Assets2 3497 583
Net Assets Liabilities2 3497 583
Other
Net Current Assets Liabilities2 3497 583
Total Assets Less Current Liabilities2 3497 583

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements