This company is commonly known as A.m. Warkup Limited. The company was founded 22 years ago and was given the registration number 04358099. The firm's registered office is in DRIFFIELD. You can find them at Aerodrome Works, Lissett, Driffield, East Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | A.M. WARKUP LIMITED |
---|---|---|
Company Number | : | 04358099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aerodrome Works, Lissett, Driffield, East Yorkshire, YO25 8PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Carlton Street, Bridlington, YO16 4JR | Secretary | 26 February 2003 | Active |
Aerodrome Works, Lissett, Driffield, YO25 8PY | Director | 01 January 2018 | Active |
40 Kingsmill Road, Driffield, YO25 6TT | Director | 26 February 2003 | Active |
Aerodrome Works, Lissett, Driffield, YO25 8PY | Director | 08 August 2017 | Active |
Aerodrome Works, Lissett, Driffield, YO25 8PY | Director | 01 August 2022 | Active |
74 Main Street, Beeford, YO25 8AZ | Director | 26 February 2003 | Active |
Greenacre, 94a Main Street Beeford, Driffield, YO25 8AZ | Secretary | 22 January 2002 | Active |
74 Main Street, Beeford, YO25 8AZ | Secretary | 11 April 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 January 2002 | Active |
Winchmore The Brickworks, Moor Lane, Stamford Bridge, YO41 1HZ | Director | 26 February 2003 | Active |
189, Woodhall Way, Beverley, United Kingdom, HU17 7JU | Director | 26 February 2003 | Active |
Greenacre, 94a Main Street Beeford, Driffield, YO25 8AZ | Director | 22 January 2002 | Active |
Greenacre, 94a Main Street Beeford, Driffield, YO25 8AZ | Director | 22 January 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 January 2002 | Active |
Saltrasu Holdings Limited | ||
Notified on | : | 15 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Manor Farm Cottage, Great Kelk, Driffield, United Kingdom, YO25 8HN |
Nature of control | : |
|
Mrs Sally Ann Young | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Aerodrome Works, Driffield, YO25 8PY |
Nature of control | : |
|
Mrs Tracey Ann Middlewood | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Aerodrome Works, Driffield, YO25 8PY |
Nature of control | : |
|
Mrs Susan Mary Warkup | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Address | : | Aerodrome Works, Driffield, YO25 8PY |
Nature of control | : |
|
Mr Arthur Michael Warkup | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1934 |
Nationality | : | British |
Address | : | Aerodrome Works, Driffield, YO25 8PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Capital | Capital name of class of shares. | Download |
2020-08-27 | Incorporation | Memorandum articles. | Download |
2020-08-27 | Resolution | Resolution. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.