UKBizDB.co.uk

SOURCED WARWICK LIMITED

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

This company is commonly known as Sourced Warwick Limited. The company was founded 4 years ago and was given the registration number 12267198. The firm's registered office is in COVENTRY. You can find them at 3 Rutland Croft, Binley, Coventry, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SOURCED WARWICK LIMITED
Company Number:12267198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2019
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Rutland Croft, Binley, Coventry, England, CV3 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 12 Admiral View, Queens Promenade, Bispham, Blackpool, England, FY2 9GN

Director10 November 2022Active
Apartment 12 Admiral View, Queens Promenade, Bispham, Blackpool, England, FY2 9GN

Director12 October 2021Active
3, Rutland Croft, Binley, Coventry, England, CV3 2EW

Director17 October 2019Active
40, Major Street, Wakefield, England, WF2 7SB

Director17 October 2019Active

People with Significant Control

Mr Joshua Robinson
Notified on:12 October 2021
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:England
Address:Apartment 12 Admiral View, Queens Promenade, Blackpool, England, FY2 9GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Edward James Harding
Notified on:17 October 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:3, Rutland Croft, Coventry, England, CV3 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Nikki Leigh Piper
Notified on:17 October 2019
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:40, Major Street, Wakefield, England, WF2 7SB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Gazette

Gazette filings brought up to date.

Download
2023-01-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-06-08Address

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

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Change person director company with change date.

Download
2021-12-06Change of name

Certificate change of name company.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Accounts

Change account reference date company previous extended.

Download
2020-12-30Resolution

Resolution.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Resolution

Resolution.

Download
2020-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.