This company is commonly known as Warren Consortium Ltd. The company was founded 9 years ago and was given the registration number 09236133. The firm's registered office is in SHEFFIELD. You can find them at 151 Warren Lane, Chapeltown, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WARREN CONSORTIUM LTD |
---|---|---|
Company Number | : | 09236133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2014 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 Warren Lane, Chapeltown, Sheffield, S35 2YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Armroyd Lane, Elsecar, Barnsley, England, S74 8ET | Secretary | 21 July 2022 | Active |
151, Warren Lane, Chapeltown, Sheffield, S35 2YD | Director | 29 September 2021 | Active |
41, Armroyd Lane, Elsecar, Barnsley, United Kingdom, S74 8ET | Director | 26 September 2014 | Active |
151, Warren Lane, Chapeltown, Sheffield, S35 2YD | Director | 29 September 2021 | Active |
151, Warren Lane, Chapeltown, Sheffield, United Kingdom, S35 2YD | Director | 26 September 2014 | Active |
82 Warren Lane, Chapeltown, Sheffield, United Kingdom, S35 2YA | Director | 26 September 2014 | Active |
151, Warren Lane, Chapeltown, Sheffield, United Kingdom, S35 2YD | Secretary | 26 September 2014 | Active |
45, Broad Oak Lane, East Didsbury, Manchester, United Kingdom, M20 5QB | Director | 26 September 2014 | Active |
24 Warren Lane, Chapeltown, Sheffield, United Kingdom, S35 2YA | Director | 26 September 2014 | Active |
Mr James Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Warren Lane, Sheffield, England, S35 2YA |
Nature of control | : |
|
Mrs Doreen Pell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 151, Warren Lane, Sheffield, England, S35 2YD |
Nature of control | : |
|
Mrs Denise Mcginley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Warren Lane, Sheffield, England, S35 2YD |
Nature of control | : |
|
Mrs Margaret Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Warren Lane, Sheffield, England, S35 2YA |
Nature of control | : |
|
Mr Colin Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Warren Lane, Sheffield, England, S35 2YA |
Nature of control | : |
|
Mrs Barbara May Sanderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Warren Lane, Sheffield, England, S35 2YA |
Nature of control | : |
|
Mr Matthew Stuart Homer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Holmfield Drive, Leeds, England, LS8 1AZ |
Nature of control | : |
|
Mr Trevor Sanderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Warren Lane, Sheffield, England, S35 2YA |
Nature of control | : |
|
Mr Stephen Mcginley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Warren Lane, Sheffield, England, S35 2YD |
Nature of control | : |
|
Mr Trevor Hewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Armroyd Lane, Barnsley, England, S74 8ET |
Nature of control | : |
|
Mr Liam Cross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Warren Lane, Sheffield, England, S35 2YB |
Nature of control | : |
|
Mr Godfrey Pell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 151, Warren Lane, Sheffield, England, S35 2YD |
Nature of control | : |
|
Mr Richard Chambers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Broad Oak Lane, Manchester, England, M20 5QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Appoint person secretary company with name date. | Download |
2022-07-21 | Officers | Termination secretary company with name termination date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Accounts | Change account reference date company previous extended. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.