This company is commonly known as Warings Contractors Limited. The company was founded 87 years ago and was given the registration number 00326584. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | WARINGS CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 00326584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1937 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 25 September 2013 | Active |
Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU | Director | 02 October 2023 | Active |
Gatcombe House, Copnor Road, Hilsea, Portsmouth, United Kingdom, PO2 0TU | Secretary | 30 June 2008 | Active |
8 Church Lane, Hambledon, PO7 4RT | Secretary | 11 February 1999 | Active |
15 Durnford Park Drove Road, Chilbolton, Stockbridge, SO20 6AP | Secretary | - | Active |
The Old Coach House, Rectory Road, Taplow, SL6 0ET | Secretary | 11 June 2004 | Active |
11 Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD | Secretary | 15 April 1999 | Active |
24 Rufus Close, Lewes, BN7 1BG | Secretary | 01 May 2003 | Active |
17 Rushfield Road, Liss, GU33 7LW | Director | - | Active |
1, Avenue Eugene Freyssinet, 78061, Saint Quentinen,, Yvelines Cedex, France, | Director | 22 April 2008 | Active |
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France, | Director | 06 December 2007 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 06 December 2007 | Active |
41 The Meadow, Denmead, PO7 6XX | Director | 08 July 1999 | Active |
10 Allee Du Prieure, 76240 Bonsecours, France, | Director | 06 December 2007 | Active |
Trevann Gaystreet Lane, North Heath, Pulborough, RH20 2HW | Director | - | Active |
Bouygues Uk Limited - Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU | Director | 24 July 2015 | Active |
281 Hursley Road, Chandlers Ford, SO53 5PJ | Director | 01 May 2001 | Active |
7 Downsview Avenue, Westfield, Woking, GU22 9BT | Director | 22 February 2005 | Active |
10 Garstons Close, Titchfield, Fareham, PO14 4EN | Director | - | Active |
Flat 7 Monument Court, 1 Lower Canal Walk, Southampton, SO14 3AN | Director | 01 January 1995 | Active |
14 Bitterne Way, Bitterne, Southampton, SO19 4EA | Director | 01 January 1995 | Active |
41 St Thomas Avenue, Hayling Island, PO11 0ET | Director | - | Active |
Gatcombe House, Copnor Road, Hilsea, Portsmouth, United Kingdom, PO2 0TU | Director | 06 December 2007 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 28 August 2018 | Active |
5 Devereux Road, London, SW11 6JR | Director | 06 December 2007 | Active |
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France, | Director | 06 December 2007 | Active |
15 Durnford Park Drove Road, Chilbolton, Stockbridge, SO20 6AP | Director | - | Active |
The Old Coach House, Rectory Road, Taplow, SL6 0ET | Director | 11 June 2004 | Active |
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France, | Director | 06 December 2007 | Active |
15 Shaftesbury Avenue, Chandlers Ford, SO53 3BR | Director | 22 February 2005 | Active |
Old Dairy, Park Place, Wickham, PO17 5HB | Director | - | Active |
24 Boulevard De La Porte Verte, 78000 Versailles, France, | Director | 06 December 2007 | Active |
11 Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD | Director | 10 September 1999 | Active |
Gatcombe House, Copnor Road, Hilsea, Portsmouth, United Kingdom, PO2 0TU | Director | - | Active |
Gatcombe House, Hilsea, Portsmouth, PO2 0TU | Director | 02 March 2011 | Active |
Warings Construction Group Limited | ||
Notified on | : | 26 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 1000 Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Officers | Termination director company with name termination date. | Download |
2023-10-07 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.