Warning: file_put_contents(c/6a64f465f3373a2395927c1bfd1d5ce7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Warren Board Sales Limited, W1G 8TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WARREN BOARD SALES LIMITED

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

This company is commonly known as Warren Board Sales Limited. The company was founded 40 years ago and was given the registration number 01727172. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:WARREN BOARD SALES LIMITED
Company Number:01727172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1983
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:64 New Cavendish Street, London, W1G 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Secretary14 December 2020Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Director14 December 2020Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Secretary-Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Director14 December 2020Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Director01 January 2020Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Director09 November 2017Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Director14 December 2020Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Director14 December 2020Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Director-Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Director01 January 2001Active
Paradise House, Tangley, SP11 0RU

Director-Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Director06 April 2015Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Director-Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Director-Active
64, New Cavendish Street, London, W1G 8TB

Director01 January 2001Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Director14 December 2020Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director12 December 2012Active
Unit 1 Nexus Park, Lysons Avenue, Ash Vale, Farnborough, England, GU12 5QE

Director01 June 1991Active
64, New Cavendish Street, London, W1G 8TB

Director01 January 2001Active

People with Significant Control

Elliott Baxter Holdings Limited
Notified on:14 December 2020
Status:Active
Country of residence:England
Address:Unit 1 Nexus Park, Lysons Avenue, Farnborough, England, GU12 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Barry Alfred Pincott
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Unit 1 Nexus Park, Lysons Avenue, Farnborough, England, GU12 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Linda Gwendolene Pincott
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Unit 1 Nexus Park, Lysons Avenue, Farnborough, England, GU12 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-14Dissolution

Dissolution application strike off company.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-24Capital

Capital statement capital company with date currency figure.

Download
2021-12-24Capital

Legacy.

Download
2021-12-24Insolvency

Legacy.

Download
2021-12-24Resolution

Resolution.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-07-14Capital

Capital allotment shares.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Resolution

Resolution.

Download
2021-02-15Resolution

Resolution.

Download
2020-12-16Accounts

Change account reference date company current extended.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.