UKBizDB.co.uk

CITY CENTRE PROJECTS (WARRINGTON) LIMITED

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

This company is commonly known as City Centre Projects (warrington) Limited. The company was founded 5 years ago and was given the registration number 12047804. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31-33 King Street West, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CITY CENTRE PROJECTS (WARRINGTON) LIMITED
Company Number:12047804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Reedham House, 31-33 King Street West, Manchester, United Kingdom, M3 2PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director20 December 2021Active
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director13 September 2022Active
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director12 June 2019Active

People with Significant Control

Mr Qais Imran Kara
Notified on:13 September 2022
Status:Active
Date of birth:August 1999
Nationality:British
Country of residence:United Kingdom
Address:Harben House, Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Baljinder Gill
Notified on:20 December 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ecs Capital Limited
Notified on:12 June 2019
Status:Active
Country of residence:England
Address:1, City Road East, Manchester, England, M15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Stuart Kelly
Notified on:12 June 2019
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Capital

Capital allotment shares.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Change of name

Certificate change of name company.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Capital

Capital allotment shares.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Address

Change registered office address company with date old address new address.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Change account reference date company current extended.

Download
2019-06-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.