UKBizDB.co.uk

ANDREW WARING ASSOCIATES LIMITED

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

This company is commonly known as Andrew Waring Associates Limited. The company was founded 21 years ago and was given the registration number 04596312. The firm's registered office is in ROMSEY. You can find them at The Old Brewery House, Portersbridge Street, Romsey, Hampshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ANDREW WARING ASSOCIATES LIMITED
Company Number:04596312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Old Brewery House, Portersbridge Street, Romsey, Hampshire, SO51 8DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brewery House, Portersbridge Street, Romsey, SO51 8DJ

Director01 November 2019Active
The Old Brewery House, Portersbridge Street, Romsey, SO51 8DJ

Director01 November 2019Active
The Old Brewery House, Portersbridge Street, Romsey, United Kingdom, SO51 8DJ

Secretary02 January 2018Active
Thornegate, Romsey Road, West Wellow, Romsey, England, SO51 6ED

Secretary20 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 November 2002Active
The Old Brewery House, Portersbridge Street, Romsey, United Kingdom, SO51 8DJ

Director20 November 2002Active
Thornegate, Romsey Road, West Wellow, Romsey, England, SO51 6ED

Director20 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 November 2002Active

People with Significant Control

White Heron Partnership Limited
Notified on:01 November 2019
Status:Active
Country of residence:United Kingdom
Address:The Old Brewery House, Portersbridge Street, Romsey, United Kingdom, SO51 8DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Challis
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:The Old Brewery House, Portersbridge Street, Romsey, United Kingdom, SO51 8DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Derek Waring
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Thornegate, Romsey Road, Romsey, England, SO51 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination secretary company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Change person secretary company with change date.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-02-22Officers

Termination secretary company with name termination date.

Download
2018-02-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.