This company is commonly known as Warevale Ltd. The company was founded 10 years ago and was given the registration number 09042209. The firm's registered office is in MANCHESTER. You can find them at 552 Claremont Road, , Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | WAREVALE LTD |
---|---|---|
Company Number | : | 09042209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2014 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 552 Claremont Road, Manchester, England, M14 5XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
552, Claremont Road, Manchester, England, M14 5XL | Director | 10 November 2020 | Active |
552, Claremont Road, Manchester, England, M14 5XL | Director | 10 December 2014 | Active |
55, Dunraven Avenue, Luton, England, LU1 1TP | Director | 26 June 2020 | Active |
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 15 May 2014 | Active |
55, Dunraven Avenue, Luton, England, LU1 1TP | Director | 22 September 2020 | Active |
70 Gleneagles Road, Heald Green, Cheadle, United Kingdom, SK8 3EN | Director | 23 June 2014 | Active |
552, Claremont Road, Manchester, England, M14 5XL | Director | 15 May 2014 | Active |
Mr Mohammad Aslam | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 552, Claremont Road, Manchester, England, M14 5XL |
Nature of control | : |
|
Mrs Mahwish Khalil | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 552, Claremont Road, Manchester, England, M14 5XL |
Nature of control | : |
|
Mr Mohammad Khalil Chaudry | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Dunraven Avenue, Luton, England, LU1 1TP |
Nature of control | : |
|
Mr Mohammad Aslam | ||
Notified on | : | 10 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Dunraven Avenue, Luton, England, LU1 1TP |
Nature of control | : |
|
Mr Mohammad Aslam | ||
Notified on | : | 10 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | 552, Claremont Road, Manchester, M14 5XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Gazette | Gazette filings brought up to date. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.