This company is commonly known as Warner Howard Group Limited. The company was founded 23 years ago and was given the registration number 04057631. The firm's registered office is in CAERPHILLY. You can find them at C/o Phs Group Block B, Western Industrial Estate, Lon-y-llyn, Caerphilly, . This company's SIC code is 74990 - Non-trading company.
Name | : | WARNER HOWARD GROUP LIMITED |
---|---|---|
Company Number | : | 04057631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Phs Group Block B, Western Industrial Estate, Lon-y-llyn, Caerphilly, Wales, CF83 1XH |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Phs Group, Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Secretary | 17 March 2014 | Active |
C/O Phs Group, Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Director | 24 July 2023 | Active |
C/O Phs Group, Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Director | 29 June 2017 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 22 August 2000 | Active |
19 Welclose Street, St Albans, AL3 4QD | Secretary | 20 December 2000 | Active |
Block B, Western Industrial Estate,, Caerphilly, Wales, CF83 1XH | Secretary | 31 October 2005 | Active |
Block B, Western Industrial Estate,, Caerphilly, Wales, CF83 1XH | Secretary | 07 December 2012 | Active |
8 Auchingramont Court, 64 Union Street, Hamilton, ML3 6NB | Director | 20 December 2000 | Active |
Delft Cottage,Turners Hill Road, Worth, Crawley, RH10 1SW | Director | 20 December 2000 | Active |
Cedar House, Cefn Mably Country Park, Michaelston Y Fedw, CF3 6AA | Director | 31 October 2005 | Active |
15 Groombridge Road, London, E9 7DP | Director | 22 December 2000 | Active |
19 Welclose Street, St Albans, AL3 4QD | Director | 20 December 2000 | Active |
146 Lordswood Road, Harborne, Birmingham, B17 9BT | Director | 20 December 2000 | Active |
Block B, Western Industrial Estate,, Caerphilly, Wales, CF83 1XH | Director | 28 September 2012 | Active |
Block B, Western Industrial Estate,, Caerphilly, Wales, CF83 1XH | Director | 31 October 2005 | Active |
The Cedars, The Woods, North Wood, HA6 3EX | Director | 23 March 2001 | Active |
C/O Phs Group, Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Director | 07 December 2012 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 22 August 2000 | Active |
Personnel Hygiene Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-12 | Accounts | Change account reference date company previous extended. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-05-22 | Address | Change registered office address company with date old address new address. | Download |
2017-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-15 | Address | Change registered office address company with date old address new address. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.