UKBizDB.co.uk

WAREHOUSE FASHIONS LIMITED

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

This company is commonly known as Warehouse Fashions Limited. The company was founded 15 years ago and was given the registration number 06822214. The firm's registered office is in BIRMINGHAM. You can find them at Four, Brindley Place, Birmingham, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:WAREHOUSE FASHIONS LIMITED
Company Number:06822214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 February 2009
End of financial year:02 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Four, Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB

Corporate Secretary17 February 2009Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director01 January 2019Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director18 November 2013Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director27 June 2019Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, United Kingdom, OX29 5UT

Director01 January 2019Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director29 October 2019Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, England, OX29 5UT

Director15 April 2013Active
16 Sandwell Drive, Sale, M33 6JL

Director17 February 2009Active
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB

Corporate Director17 February 2009Active

People with Significant Control

Warehouse Fashions Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Triangle, Stanton Harcourt Industrial Estate, Witney, England, OX29 5UT
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
2024-01-13Officers

Termination director company with name termination date.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2023-11-15Insolvency

Liquidation in administration progress report.

Download
2023-05-20Insolvency

Liquidation in administration progress report.

Download
2023-05-20Address

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

Download
2023-04-20Insolvency

Liquidation in administration extension of period.

Download
2022-11-16Insolvency

Liquidation in administration progress report.

Download
2022-05-16Insolvency

Liquidation in administration progress report.

Download
2022-04-19Insolvency

Liquidation in administration extension of period.

Download
2022-02-22Address

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

Download
2021-11-18Insolvency

Liquidation in administration progress report.

Download
2021-09-07Address

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

Download
2021-06-30Address

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

Download
2021-05-24Insolvency

Liquidation in administration progress report.

Download
2021-05-06Insolvency

Liquidation in administration progress report.

Download
2021-04-22Insolvency

Liquidation in administration extension of period.

Download
2020-07-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-06-24Insolvency

Liquidation in administration proposals.

Download
2020-05-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-06Address

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

Download
2020-04-29Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.