This company is commonly known as Warners Retail (bidford) Limited. The company was founded 18 years ago and was given the registration number 05776689. The firm's registered office is in WARWICK. You can find them at Co-operative House Warwick Technology Park, Gallows Hill, Warwick, . This company's SIC code is 99999 - Dormant Company.
Name | : | WARNERS RETAIL (BIDFORD) LIMITED |
---|---|---|
Company Number | : | 05776689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2006 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Secretary | 25 November 2019 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 28 October 2023 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 10 January 2020 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 10 January 2020 | Active |
Unit 2 130 Bristol Road, Gloucester, Glos, GL1 5SQ | Secretary | 10 April 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 10 April 2006 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 25 November 2019 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 25 November 2019 | Active |
Unit 2, 130 Bristol Road, Gloucester, United Kingdom, GL1 5SQ | Director | 10 April 2006 | Active |
Unit 2, 130 Bristol Road, Gloucester, United Kingdom, GL1 5SQ | Director | 26 February 2010 | Active |
Unit Two, 130 Bristol Road, Gloucester, United Kingdom, GL1 5SQ | Director | 16 August 2012 | Active |
Paxhill House, Churchend Twyning, Tewkesbury, GL20 6DA | Director | 24 April 2006 | Active |
Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 10 January 2020 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 10 April 2006 | Active |
Bcomp527 Limited | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA |
Nature of control | : |
|
Warners Retail Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2,, 130 Bristol Road, Gloucester, England, GL1 5SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Change account reference date company current extended. | Download |
2020-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Accounts | Change account reference date company previous extended. | Download |
2019-12-02 | Officers | Termination secretary company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.