Warning: file_put_contents(c/7ee7c5b54f1cfb6a8c7ab19fb355cbb1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Warehouse Express Limited, NR3 2BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WAREHOUSE EXPRESS LIMITED

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

This company is commonly known as Warehouse Express Limited. The company was founded 27 years ago and was given the registration number 03366976. The firm's registered office is in NORWICH. You can find them at 13 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WAREHOUSE EXPRESS LIMITED
Company Number:03366976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:13 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk, NR3 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Frensham Road, Sweet Briar Industrial Estate, Norwich, NR3 2BT

Secretary08 June 2018Active
13 Frensham Road, Sweet Briar Industrial Estate, Norwich, NR3 2BT

Director30 September 2014Active
13 Frensham Road, Sweet Briar Industrial Estate, Norwich, NR3 2BT

Director08 June 2018Active
13 Frensham Road, Sweet Briar Industrial Estate, Norwich, United Kingdom, NR3 2BT

Secretary17 May 2011Active
6, Laurel Drive, Broadstone, BH18 8LJ

Secretary24 July 2009Active
5 The Spinney, Grindleton, Clitheroe, BB7 4QE

Secretary07 August 2006Active
Hill Farm House Bramerton Road, Surlingham, Norwich, NR14 7DJ

Secretary08 May 1997Active
47 Church Street, Great Baddow, Chelmsford, CM2 7JA

Corporate Secretary17 October 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 May 1997Active
13 Frensham Road, Sweet Briar Industrial Estate, Norwich, United Kingdom, NR3 2BT

Director17 May 2011Active
119 Gregories Road, Beaconsfield, HP9 1HZ

Director31 August 2007Active
6 Laurel Drive, Broadstone, Poole, BH18 8LJ

Director11 May 2009Active
13, Frensham Road, Sweet Briar Industrial Estate, Norwich, England, NR3 2BT

Director07 February 2011Active
32, Wynnstay Gardens, London, United Kingdom, W8 6UT

Director27 February 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 May 1997Active
Peony Bank Farm, Egton Road Aislaby, Whitby, YO21 1SX

Director18 August 2005Active
33 Batts Park, Taunton, TA1 4RE

Director01 February 2006Active
Southview Church Lane, Lighthorne, Warwick, CV35 0AT

Director16 March 2009Active
5 The Spinney, Grindleton, Clitheroe, BB7 4QE

Director07 August 2006Active
The Kiln Malthouse Close, Ashbury, Swindon, SN6 8LN

Director18 August 2005Active
Hill Farm House Bramerton Road, Surlingham, Norwich, NR14 7DJ

Director08 May 1997Active
Hill Farm House Bramerton Road, Surlingham, Norwich, NR14 7DJ

Director08 May 1997Active
13 Frensham Road, Sweet Briar Industrial Estate, Norwich, NR3 2BT

Director02 May 2014Active

People with Significant Control

European Imaging Group Limited
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:13, Frensham Road, Norwich, England, NR3 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aurelius Phi Limited
Notified on:22 September 2017
Status:Active
Country of residence:England
Address:13, Frensham Road, Norwich, England, NR3 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Warehouse Express Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13, Frensham Road, Norwich, England, NR3 2BT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Resolution

Resolution.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Capital

Capital allotment shares.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-11-05Auditors

Auditors resignation company.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-06-12Officers

Appoint person secretary company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination secretary company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.