UKBizDB.co.uk

WARREN INSULATION LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
Milbanke 43 Lady Byron Lane, Knowle, Solihull, B93 9AX

Secretary14 December 1991Active
Pond House, Thurlow Road, Great Bradley, Newmarket, CB8 9LW

Secretary-Active
3 Sternes Way, Stapleford, CB2 5DA

Secretary16 May 1994Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary01 October 2004Active
30 Bents Road, Sheffield, S11 9RJ

Secretary30 September 1997Active
Milbanke 43 Lady Byron Lane, Knowle, Solihull, B93 9AX

Director14 December 1991Active
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

Director01 August 2002Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
28 Margett Street, Cottenham, Cambridge, CB4 4QY

Director-Active
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD

Director17 November 1994Active
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ

Director26 October 2007Active
The Owl House Vicarage Hill, Westerham, TN16 1AY

Director-Active
The Old Orchard, High Street, Gringley-On-The-Hill, Doncaster, DN10 4RG

Director01 January 1995Active
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

Director30 September 2010Active
42 High Street, Balsham, Cambridge, CB1 6EP

Director-Active
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP

Director17 November 1994Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director22 November 2011Active
Little Latches, Lichfield Road, Kings Bromley, DE13 7JE

Director23 July 1992Active
Scrumbles Dibden Hill, Chalfont St Giles, HP8 4RD

Director-Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director29 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-18Dissolution

Dissolution application strike off company.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-10-05Capital

Legacy.

Download
2020-10-05Capital

Capital statement capital company with date currency figure.

Download
2020-10-05Insolvency

Legacy.

Download
2020-10-05Resolution

Resolution.

Download
2020-09-23Incorporation

Re registration memorandum articles.

Download
2020-09-23Change of name

Certificate re registration public limited company to private.

Download
2020-09-23Resolution

Resolution.

Download
2020-09-23Change of name

Reregistration public to private company.

Download
2020-09-21Incorporation

Memorandum articles.

Download
2020-09-21Resolution

Resolution.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.