Warning: file_put_contents(c/2de0389984353f02705aba78bb3b6c26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Warren Projects Limited, BT23 4YH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WARREN PROJECTS LIMITED

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

This company is commonly known as Warren Projects Limited. The company was founded 4 years ago and was given the registration number NI662311. The firm's registered office is in NEWTOWNARDS. You can find them at 34 Jubilee Road, , Newtownards, County Down. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WARREN PROJECTS LIMITED
Company Number:NI662311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2019
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:34 Jubilee Road, Newtownards, County Down, BT23 4YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Jubilee Road, Newtownards, BT23 4YH

Secretary26 July 2021Active
34, Jubilee Road, Newtownards, BT23 4YH

Director17 June 2019Active
34, Jubilee Road, Newtownards, BT23 4YH

Director17 June 2019Active
34, Jubilee Road, Newtownards, BT23 4YH

Director17 June 2019Active
34, Jubilee Road, Newtownards, BT23 4YH

Director17 June 2019Active

People with Significant Control

Mr Michael Haddock
Notified on:26 July 2021
Status:Active
Date of birth:April 1960
Nationality:British
Address:34, Jubilee Road, Newtownards, BT23 4YH
Nature of control:
  • Voting rights 50 to 75 percent
Mr Bryan Paul Haddock
Notified on:17 June 2019
Status:Active
Date of birth:September 1982
Nationality:British
Address:34, Jubilee Road, Newtownards, BT23 4YH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas William Haddock
Notified on:17 June 2019
Status:Active
Date of birth:December 1983
Nationality:British
Address:34, Jubilee Road, Newtownards, BT23 4YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jennifer Claire Mcleod
Notified on:17 June 2019
Status:Active
Date of birth:August 1985
Nationality:British
Address:34, Jubilee Road, Newtownards, BT23 4YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Capital

Capital name of class of shares.

Download
2022-10-06Capital

Capital variation of rights attached to shares.

Download
2022-09-16Capital

Capital allotment shares.

Download
2022-09-16Capital

Capital allotment shares.

Download
2022-09-16Capital

Capital allotment shares.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Appoint person secretary company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.