UKBizDB.co.uk

WARREN CONSORTIUM LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:151 Warren Lane, Chapeltown, Sheffield, S35 2YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Armroyd Lane, Elsecar, Barnsley, England, S74 8ET

Secretary21 July 2022Active
151, Warren Lane, Chapeltown, Sheffield, S35 2YD

Director29 September 2021Active
41, Armroyd Lane, Elsecar, Barnsley, United Kingdom, S74 8ET

Director26 September 2014Active
151, Warren Lane, Chapeltown, Sheffield, S35 2YD

Director29 September 2021Active
151, Warren Lane, Chapeltown, Sheffield, United Kingdom, S35 2YD

Director26 September 2014Active
82 Warren Lane, Chapeltown, Sheffield, United Kingdom, S35 2YA

Director26 September 2014Active
151, Warren Lane, Chapeltown, Sheffield, United Kingdom, S35 2YD

Secretary26 September 2014Active
45, Broad Oak Lane, East Didsbury, Manchester, United Kingdom, M20 5QB

Director26 September 2014Active
24 Warren Lane, Chapeltown, Sheffield, United Kingdom, S35 2YA

Director26 September 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Appoint person secretary company with name date.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Accounts

Change account reference date company previous extended.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.