UKBizDB.co.uk

WARREN ROAD RHOSNEIGR LTD

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

This company is commonly known as Warren Road Rhosneigr Ltd. The company was founded 7 years ago and was given the registration number 10595027. The firm's registered office is in CHESTER. You can find them at 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WARREN ROAD RHOSNEIGR LTD
Company Number:10595027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2017
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Twychooks, Church Lane, Farndon, Chester, United Kingdom, CH3 6QD

Director19 September 2017Active
The Twychooks Church Lane, Church Lane, Farndon, England, CH3 6QD

Director01 February 2017Active

People with Significant Control

Dc & C Properties Limited
Notified on:19 September 2017
Status:Active
Country of residence:United Kingdom
Address:The Poplars, Commonwood, Wrexham, United Kingdom, LL13 9SY
Nature of control:
  • Significant influence or control
Mr Amar Ali
Notified on:19 September 2017
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:The Twychooks, Church Lane, Chester, United Kingdom, CH3 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emma Elizabeth Scott
Notified on:19 September 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:The Twychooks, Church Lane, Chester, United Kingdom, CH3 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christiane Erraji
Notified on:01 February 2017
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:29, Southfield Road, Merryhill, United Kingdom, WV3 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emma Elizabeth Scott
Notified on:01 February 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:The Twychooks Church Lane, Church Lane, Farndon, England, CH3 6QD
Nature of control:
  • Ownership of shares 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
2023-06-28Address

Change registered office address company with date old address new address.

Download
2022-12-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Mortgage

Mortgage satisfy charge full.

Download
2018-09-19Mortgage

Mortgage satisfy charge full.

Download
2018-09-17Mortgage

Mortgage satisfy charge full.

Download
2018-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.