This company is commonly known as Warren Nonwovens Limited. The company was founded 16 years ago and was given the registration number 06542195. The firm's registered office is in HINCKLEY. You can find them at 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | WARREN NONWOVENS LIMITED |
---|---|---|
Company Number | : | 06542195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, United Kingdom, LE10 3DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 01 April 2017 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 18 December 2012 | Active |
126, Hinckley Road, Earl Shilton, Leicester, United Kingdom, LE9 7LD | Secretary | 25 March 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Secretary | 25 March 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Director | 25 March 2008 | Active |
126, Hinckley Road, Earl Shilton, Leicester, United Kingdom, LE9 7LD | Director | 25 March 2008 | Active |
126, Hinckley Road, Earl Shilton, Leicester, United Kingdom, LE9 7LD | Director | 25 March 2008 | Active |
Warren Nonwovens (Holdings) Limited | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR |
Nature of control | : |
|
Mr John Kenneth Mcquillan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 126 Hinckley Road, Earl Shilton, Leicester, United Kingdom, LE9 7LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2018-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Officers | Termination secretary company with name termination date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.