This company is commonly known as Warrant Group Limited. The company was founded 38 years ago and was given the registration number 01941659. The firm's registered office is in . You can find them at 157 Regent Road, Liverpool, , . This company's SIC code is 52290 - Other transportation support activities.
Name | : | WARRANT GROUP LIMITED |
---|---|---|
Company Number | : | 01941659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1985 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 157 Regent Road, Liverpool, L5 9TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
157 Regent Road, Liverpool, L5 9TF | Director | 01 February 2023 | Active |
35 Kings Walk, West Kirby, Wirral, CH48 8AF | Director | 16 August 2001 | Active |
168, Mather Avenue, Allerton, Liverpool, United Kingdom, L18 7HD | Director | 09 June 2011 | Active |
6 Addingham Avenue, Ditton, Widnes, WA8 8YB | Secretary | - | Active |
1b Hall Road West, Blundellsands, Liverpool, L23 8SX | Secretary | 23 March 1994 | Active |
38 Gardner Road, Old Swan, Liverpool, L13 7EE | Director | 27 September 2005 | Active |
50, Cyrano Way, Grimsby, United Kingdom, DN37 9SG | Director | 09 June 2011 | Active |
9 Queens Drive, Mossley Hill, Liverpool, L18 2DS | Director | - | Active |
1c Turnpike Road, Aughton, L39 3LD | Director | 01 April 1999 | Active |
2 Garfield Villas, Garden Lane, Chester, CH1 4HW | Director | 16 August 2001 | Active |
125 Station Road, Ossett, WF5 0AB | Director | - | Active |
52 Pinfold Lane, Methley, Leeds, LS26 9AB | Director | - | Active |
42, Hampton Chase, Prenton, Wirral, United Kingdom, CH43 9HE | Director | 09 June 2011 | Active |
44 Westbourne Avenue, Thornton, L23 1UR | Director | 03 October 2005 | Active |
6 Village Courts, Netherton, Liverpool, L30 7RE | Director | 16 August 2001 | Active |
10 Kaigh Avenue, Crosby, Liverpool, L23 7YH | Director | 16 August 2001 | Active |
The Old School Hall Lane, Lydiate, Liverpool, L31 4HP | Director | - | Active |
White Cottage, Manley Road, Frodsham, WA6 9DF | Director | 26 September 2005 | Active |
1b Hall Road West, Blundellsands, Liverpool, L23 8SX | Director | 09 August 2001 | Active |
86, Salisbury Road, Wavertree, Liverpool, United Kingdom, L15 1HW | Director | 09 June 2011 | Active |
157 Regent Road, Liverpool, L5 9TF | Director | 01 February 2023 | Active |
Warrant Group 2019 Limited | ||
Notified on | : | 30 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 157, Regent Road, Liverpool, England, L5 9TF |
Nature of control | : |
|
Warrant Corporate Holdings Limited | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 157, Regent Road, Liverpool, United Kingdom, L5 9TF |
Nature of control | : |
|
Sunbird Shipping Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 157, Regent Road, Liverpool, United Kingdom, L5 9TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-06 | Incorporation | Memorandum articles. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-02-01 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-01 | Capital | Legacy. | Download |
2023-02-01 | Insolvency | Legacy. | Download |
2023-02-01 | Resolution | Resolution. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.