UKBizDB.co.uk

WARD WAREHOUSING LIMITED

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

This company is commonly known as Ward Warehousing Limited. The company was founded 42 years ago and was given the registration number 01597144. The firm's registered office is in LYDNEY. You can find them at Glen Sunar, Hewelsfield, Lydney, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WARD WAREHOUSING LIMITED
Company Number:01597144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Glen Sunar, Hewelsfield, Lydney, England, GL15 6UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glensunar, Hewelsfield, Lydney, England, GL15 6UU

Secretary31 March 2017Active
Glen Sunar, Hewelsfield, Lydney, England, GL15 6UU

Director09 May 2018Active
Glen Sunar, Hewelsfield, Lydney, England, GL15 6UU

Director21 November 1997Active
The Ward Industrial Estate, Church Road, Lydney, GL15 5EL

Secretary15 June 2005Active
15 Groes Close, Rogerstone, Newport, NP10 9SW

Secretary01 October 1998Active
Resting Stones, Lower Meend, St Briavels, GL15 6RJ

Secretary-Active
19 Badgers Meadow, Pwllmeyric, Chepstow, NP6 6UE

Secretary03 September 1996Active
The Ward Industrial Estate, Church Road, Lydney, GL15 5EL

Director21 November 1997Active
15 Groes Close, Rogerstone, Newport, NP10 9SW

Director13 October 2000Active
The Ward Industrial Estate, Church Road, Lydney, GL15 5EL

Director01 October 1998Active
Resting Stones, Lower Meend, St Briavels, GL15 6RJ

Director-Active
Cedar House, Hazell Drive, Newport, Wales, NP10 8FY

Director-Active
The Ward Industrial Estate, Church Road, Lydney, GL15 5EL

Director-Active

People with Significant Control

Jwh Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Cedar House, Hazell Drive, Newport, Wales, NP10 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Address

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

Download
2020-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-02Officers

Termination director company with name termination date.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.