UKBizDB.co.uk

VARLEY/WARRIOR DEVELOPMENTS LIMITED

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

This company is commonly known as Varley/warrior Developments Limited. The company was founded 17 years ago and was given the registration number 05880690. The firm's registered office is in HARROGATE. You can find them at Tattersall House, East Parade, Harrogate, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VARLEY/WARRIOR DEVELOPMENTS LIMITED
Company Number:05880690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2006
End of financial year:27 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Progress Works, Hall Lane, Bradford, England, BD4 7DT

Director19 September 2014Active
West Farm, Eavestone, Ripon, North Yorkshire, HG4 3HD

Secretary27 January 2010Active
West Farm Eavestone, Ripon, HG4 3HD

Secretary20 July 2006Active
West Farm, Eavestone, Ripon, HG4 3HD

Secretary14 June 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary19 July 2006Active
West Farm Eavestone, Ripon, HG4 3HD

Director20 July 2006Active
The Farm House, Back Lane Heath Charnock, Chorley, PR6 9DJ

Director18 March 2008Active
One Castle Mill, Mill Lane, Ashley, WA15 0RD

Director18 March 2008Active
Tattersall House, East Parade, Harrogate, England, HG1 5LT

Director18 March 2008Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director19 July 2006Active

People with Significant Control

Warrior Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Metalcraft Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Bowling Park Close, Bradford, England, BD4 7HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Gazette

Gazette filings brought up to date.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-01-11Address

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

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-30Address

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

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Change account reference date company current shortened.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.