This company is commonly known as Warren Access Limited. The company was founded 13 years ago and was given the registration number 07281233. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Brunswick Ind Estate, Brunswick Village, Newcastle Upon Tyne, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | WARREN ACCESS LIMITED |
---|---|---|
Company Number | : | 07281233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2010 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunswick Ind Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Grayling Road, Rosewood Park, Gateshead, England, NE11 9ND | Director | 11 June 2010 | Active |
Baker Road, Nelson Park West, Cramlington, United Kingdom, NE23 1WL | Director | 17 September 2012 | Active |
Baker Road, Nelson Park West, Cramlington, United Kingdom, NE23 1WL | Director | 17 September 2012 | Active |
Mr Graeme Paul Warren | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Baker Road, Nelson Park West, Cramlington, United Kingdom, NE23 1WL |
Nature of control | : |
|
Mr Derek Paul Warren | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Baker Road, Nelson Park West, Cramlington, United Kingdom, NE23 1WL |
Nature of control | : |
|
Mrs Michelle Elaine Warren | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Baker Road, Nelson Park West, Cramlington, United Kingdom, NE23 1WL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-14 | Resolution | Resolution. | Download |
2016-06-14 | Capital | Capital allotment shares. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.