Warning: file_put_contents(c/5291973233a05087c4ee453368066dbb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Warm Zones C.i.c, NE3 3LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WARM ZONES C.I.C

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

This company is commonly known as Warm Zones C.i.c. The company was founded 23 years ago and was given the registration number 04124262. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WARM ZONES C.I.C
Company Number:04124262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 December 2000
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Secretary09 August 2018Active
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director08 September 2016Active
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director08 September 2016Active
High Trees, Thorngrafton, Hexham, NE47 7AD

Director13 August 2008Active
9, Portland Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1QQ

Director14 July 2016Active
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director08 August 2018Active
9, Portland Terrace, Newcastle Upon Tyne, England, NE2 1QQ

Director01 June 2018Active
6, Grange Nook, Whickham, NE16 5AQ

Secretary19 December 2008Active
7 Westfield Terrace, Hexham, NE46 3DJ

Secretary15 June 2004Active
4 Southfield Avenue, Leeds, LS17 6RN

Secretary20 December 2000Active
122 Lonsdale Avenue, London, E6 3JX

Secretary01 February 2001Active
81 Green Road, Leeds, LS6 4LE

Secretary08 December 2000Active
18 Northumberland Avenue, Newcastle Upon Tyne, NE3 4XE

Director01 February 2001Active
5, Derby Road, Stockport, England, SK4 4NE

Director01 December 2014Active
Cleves Barn, Thirlby, Thirsk, YO7 2DQ

Director27 September 2007Active
Cleves Barn, Thirlby, Thirsk, YO7 2DQ

Director01 February 2001Active
15 Beechwood Drive, Bishop Auckland, DL14 6XS

Director21 February 2002Active
3, Keswick Grange, Leeds, LS17 9BX

Director13 August 2008Active
3 High View Darras Hall, Ponteland, Northumberland, NE20 9ET

Director01 February 2001Active
6, Grange Nook, Whickham, NE16 5AQ

Director27 March 2008Active
1 Oak Hill Park, London, NW3 7LB

Director03 October 2005Active
2nd Floor, 9, Portland Terrace, Jesmond, Newcastle Upon Tyne, NE2 1QQ

Director23 July 2014Active
3, Hollinhurst Court, Penwortham, Preston, England, PR1 0AG

Director07 May 2009Active
77 Queens Road, Monkseaton, Whitley Bay, NE26 3AR

Director01 February 2001Active
20 Broxholm Road, Newcastle Upon Tyne, NE6 5RL

Director16 June 2004Active
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director01 February 2018Active
1 Rawling Way, Leeds, LS6 2SB

Director08 December 2000Active
7 Westfield Terrace, Hexham, NE46 3DJ

Director03 October 2005Active
4 South Close, Ipswich, IP4 2TH

Director21 February 2001Active
12, The Tower, Georges Square Redcliffe, Bristol, United Kingdom, BS1 6LB

Director07 May 2009Active
9, Portland Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1QQ

Director12 May 2016Active
89 Wingrove Avenue, Fenham, Newcastle Upon Tyne, NE4 9AJ

Director14 January 2004Active
2nd Floor, 9, Portland Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1QQ

Director24 May 2011Active
1 Hadley Villas, Droitwich Road, Claines, WR3 7SW

Director01 February 2001Active
32 Lower Belgrave Street, London, SW1W 0LN

Director18 July 2001Active

People with Significant Control

Mr Charles Owen Lewis
Notified on:08 September 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Significant influence or control
Mrs Layla Barke-Jones
Notified on:08 September 2016
Status:Active
Date of birth:April 1983
Nationality:British
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Significant influence or control
Mr Andrew Mavor Brown
Notified on:08 September 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Significant influence or control
Mr William Wright Gillis
Notified on:06 June 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Significant influence or control
Mr Ian Belfield
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:2nd Floor, 9, Portland Terrace, Newcastle Upon Tyne, NE2 1QQ
Nature of control:
  • Significant influence or control
Mr Richard Fraser
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:2nd Floor, 9, Portland Terrace, Newcastle Upon Tyne, NE2 1QQ
Nature of control:
  • Significant influence or control
Mrs Toni Samantha Dawson
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Significant influence or control
Mr David Howard Connor
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Significant influence or control
Mr Philip Hudson
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-13Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2019-11-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-14Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2019-08-15Insolvency

Liquidation in administration progress report.

Download
2019-03-26Insolvency

Liquidation continuation of creditors committee.

Download
2019-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-08Insolvency

Liquidation in administration result creditors meeting.

Download
2019-03-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-03-02Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2019-01-14Insolvency

Liquidation in administration proposals.

Download
2018-12-04Address

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

Download
2018-11-30Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Termination secretary company with name termination date.

Download
2018-08-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.