This company is commonly known as Warren Insulation Limited. The company was founded 44 years ago and was given the registration number 01468134. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | WARREN INSULATION LIMITED |
---|---|---|
Company Number | : | 01468134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1979 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
Milbanke 43 Lady Byron Lane, Knowle, Solihull, B93 9AX | Secretary | 14 December 1991 | Active |
Pond House, Thurlow Road, Great Bradley, Newmarket, CB8 9LW | Secretary | - | Active |
3 Sternes Way, Stapleford, CB2 5DA | Secretary | 16 May 1994 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 30 September 1997 | Active |
Milbanke 43 Lady Byron Lane, Knowle, Solihull, B93 9AX | Director | 14 December 1991 | Active |
Pond House, Thurlow Road, Great Bradley, Newmarket, CB8 9LW | Director | - | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | - | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 August 2002 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
28 Margett Street, Cottenham, Cambridge, CB4 4QY | Director | - | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | 17 November 1994 | Active |
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ | Director | 26 October 2007 | Active |
The Owl House Vicarage Hill, Westerham, TN16 1AY | Director | - | Active |
The Old Orchard, High Street, Gringley-On-The-Hill, Doncaster, DN10 4RG | Director | 01 January 1995 | Active |
17, Parklands Avenue, Goring-By-Sea, Worthing, United Kingdom, BN12 4NG | Director | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 30 September 2010 | Active |
42 High Street, Balsham, Cambridge, CB1 6EP | Director | - | Active |
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP | Director | 17 November 1994 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 22 November 2011 | Active |
Little Latches, Lichfield Road, Kings Bromley, DE13 7JE | Director | 23 July 1992 | Active |
Scrumbles Dibden Hill, Chalfont St Giles, HP8 4RD | Director | - | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 29 November 2001 | Active |
Freeman Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-18 | Dissolution | Dissolution application strike off company. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-10-05 | Capital | Legacy. | Download |
2020-10-05 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-05 | Insolvency | Legacy. | Download |
2020-10-05 | Resolution | Resolution. | Download |
2020-09-23 | Incorporation | Re registration memorandum articles. | Download |
2020-09-23 | Change of name | Certificate re registration public limited company to private. | Download |
2020-09-23 | Resolution | Resolution. | Download |
2020-09-23 | Change of name | Reregistration public to private company. | Download |
2020-09-21 | Incorporation | Memorandum articles. | Download |
2020-09-21 | Resolution | Resolution. | Download |
2020-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.