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.
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 | : |
|
Registered Address | : | 3 Rutland Croft, Binley, Coventry, England, CV3 2EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 12 Admiral View, Queens Promenade, Bispham, Blackpool, England, FY2 9GN | Director | 10 November 2022 | Active |
Apartment 12 Admiral View, Queens Promenade, Bispham, Blackpool, England, FY2 9GN | Director | 12 October 2021 | Active |
3, Rutland Croft, Binley, Coventry, England, CV3 2EW | Director | 17 October 2019 | Active |
40, Major Street, Wakefield, England, WF2 7SB | Director | 17 October 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Gazette | Gazette filings brought up to date. | Download |
2023-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Change person director company with change date. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2021-12-06 | Change of name | Certificate change of name company. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Accounts | Change account reference date company previous extended. | Download |
2020-12-30 | Resolution | Resolution. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Resolution | Resolution. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.