This company is commonly known as Wallace & Warren Limited. The company was founded 24 years ago and was given the registration number 03971318. The firm's registered office is in KENT. You can find them at 31 Cheriton High Street, Folkestone, Kent, . This company's SIC code is 68310 - Real estate agencies.
Name | : | WALLACE & WARREN LIMITED |
---|---|---|
Company Number | : | 03971318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Cheriton High Street, Folkestone, Kent, CT19 4EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1109/35, C/O Folkestone Storage, 104 Foord Road, Folkestone, England, CT19 5AB | Secretary | 01 May 2016 | Active |
Unit 1109/35, C/O Folkestone Storage, 104 Foord Road, Folkestone, England, CT19 5AB | Director | 18 October 2018 | Active |
Cornerways 114 Shorncliffe Road, Folkestone, CT20 2PQ | Secretary | 13 August 2001 | Active |
31 Cheriton High Street, Folkestone, Kent, CT19 4EY | Secretary | 03 February 2011 | Active |
Mijas 2 Naildown Close, Seabrook, Hythe, CT21 5TA | Secretary | 13 April 2000 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 13 April 2000 | Active |
31 Cheriton High Street, Folkestone, Kent, CT19 4EY | Director | 19 April 2016 | Active |
Cornerways 114 Shorncliffe Road, Folkestone, CT20 2PQ | Director | 13 April 2000 | Active |
Mijas 2 Naildown Close, Seabrook, Hythe, CT21 5TA | Director | 13 April 2000 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 13 April 2000 | Active |
Mr David Rust | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1109/35, C/O Folkestone Storage, Folkestone, England, CT19 5AB |
Nature of control | : |
|
Mrs Ashley Morris | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | English |
Address | : | 31 Cheriton High Street, Kent, CT19 4EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Officers | Appoint person secretary company with name date. | Download |
2016-05-19 | Officers | Termination secretary company with name termination date. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Officers | Appoint person director company with name date. | Download |
2016-04-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.