This company is commonly known as Warehouse One Distribution Ltd. The company was founded 16 years ago and was given the registration number 06369589. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WAREHOUSE ONE DISTRIBUTION LTD |
---|---|---|
Company Number | : | 06369589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Friends Road, Croydon, United Kingdom, CR0 1ED | Director | 17 September 2019 | Active |
43, Friends Road, Croydon, United Kingdom, CR0 1ED | Director | 17 September 2019 | Active |
17 Whitegate Road, Winsford, England, CW7 2NL | Secretary | 12 September 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 September 2007 | Active |
17 Whitegate Road, Winsford, England, CW7 2NL | Director | 19 February 2008 | Active |
5 Woodlark Close, Winsford, CW7 3HL | Director | 12 September 2007 | Active |
5 Ferrymasters Way, Irlam, Manchester, M44 6GH | Director | 12 September 2007 | Active |
17, Hartswood, Crumlin, BT29 4FY | Director | 01 January 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 12 September 2007 | Active |
Cathay Investments 2 Limited | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Address | : | Cathay Investments Ltd, 43 Friends Road, Croydon, CR0 1ED |
Nature of control | : |
|
Mr Anthony William Dodd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Whitegate Road, Winsford, England, CW7 2NL |
Nature of control | : |
|
Mr Sean Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Hartswood, Crumlin, United Kingdom, BT29 4FY |
Nature of control | : |
|
Mr Liam Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Ferrymasters Way, Riverside, Manchester, United Kingdom, M44 6GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-12 | Accounts | Accounts with accounts type small. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Change account reference date company current extended. | Download |
2019-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-18 | Accounts | Change account reference date company current extended. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.