UKBizDB.co.uk

WARRANT GROUP LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:157 Regent Road, Liverpool, L5 9TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157 Regent Road, Liverpool, L5 9TF

Director01 February 2023Active
35 Kings Walk, West Kirby, Wirral, CH48 8AF

Director16 August 2001Active
168, Mather Avenue, Allerton, Liverpool, United Kingdom, L18 7HD

Director09 June 2011Active
6 Addingham Avenue, Ditton, Widnes, WA8 8YB

Secretary-Active
1b Hall Road West, Blundellsands, Liverpool, L23 8SX

Secretary23 March 1994Active
38 Gardner Road, Old Swan, Liverpool, L13 7EE

Director27 September 2005Active
50, Cyrano Way, Grimsby, United Kingdom, DN37 9SG

Director09 June 2011Active
9 Queens Drive, Mossley Hill, Liverpool, L18 2DS

Director-Active
1c Turnpike Road, Aughton, L39 3LD

Director01 April 1999Active
2 Garfield Villas, Garden Lane, Chester, CH1 4HW

Director16 August 2001Active
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

Director09 June 2011Active
44 Westbourne Avenue, Thornton, L23 1UR

Director03 October 2005Active
6 Village Courts, Netherton, Liverpool, L30 7RE

Director16 August 2001Active
10 Kaigh Avenue, Crosby, Liverpool, L23 7YH

Director16 August 2001Active
The Old School Hall Lane, Lydiate, Liverpool, L31 4HP

Director-Active
White Cottage, Manley Road, Frodsham, WA6 9DF

Director26 September 2005Active
1b Hall Road West, Blundellsands, Liverpool, L23 8SX

Director09 August 2001Active
86, Salisbury Road, Wavertree, Liverpool, United Kingdom, L15 1HW

Director09 June 2011Active
157 Regent Road, Liverpool, L5 9TF

Director01 February 2023Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-01Capital

Capital statement capital company with date currency figure.

Download
2023-02-01Capital

Legacy.

Download
2023-02-01Insolvency

Legacy.

Download
2023-02-01Resolution

Resolution.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.