UKBizDB.co.uk

WARRENS DISPLAY LIMITED

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

This company is commonly known as Warrens Display Limited. The company was founded 28 years ago and was given the registration number 03125257. The firm's registered office is in LEEDS. You can find them at Warrens Display, Felnex Road, Leeds, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:WARRENS DISPLAY LIMITED
Company Number:03125257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1995
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Warrens Display, Felnex Road, Leeds, England, LS9 0SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Melville Street, Ryde, PO33 2AF

Director14 November 1995Active
28 Moseley Wood Avenue, Leeds, LS16 7HL

Secretary10 May 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary13 November 1995Active
8 Lincoln's Inn Fields, London, WC2A 3BP

Corporate Secretary14 November 1995Active
110 South Lane, New Malden, KT3 1EL

Director14 November 1995Active
52 Spencer Road, Ryde, PO33 3AD

Director14 November 1995Active
St Pauls Vicarage, 101 Palace Road, East Molesey, KT8 9DU

Director14 November 1995Active
28 Moseley Wood Avenue, Leeds, LS16 7HL

Director01 January 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director13 November 1995Active

People with Significant Control

Mr Andrew Claude Leal
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-07Gazette

Gazette dissolved liquidation.

Download
2022-06-07Insolvency

Liquidation in administration move to dissolution.

Download
2022-06-07Insolvency

Liquidation in administration progress report.

Download
2022-01-24Address

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

Download
2021-12-08Insolvency

Liquidation in administration progress report.

Download
2021-10-29Insolvency

Liquidation in administration extension of period.

Download
2021-06-10Insolvency

Liquidation in administration progress report.

Download
2021-02-03Insolvency

Liquidation in administration result creditors meeting.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Insolvency

Liquidation in administration proposals.

Download
2020-12-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-12Address

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

Download
2020-12-08Insolvency

Liquidation in administration appointment of administrator.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination secretary company with name termination date.

Download
2019-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.