UKBizDB.co.uk

WARRENS STORES (HOLDINGS) LIMITED

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

This company is commonly known as Warrens Stores (holdings) Limited. The company was founded 57 years ago and was given the registration number 00901744. The firm's registered office is in ORPINGTON. You can find them at Elm Mews, 55 Elmcroft Road, Orpington, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WARRENS STORES (HOLDINGS) LIMITED
Company Number:00901744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1967
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Elm Mews, 55 Elmcroft Road, Orpington, Kent, BR6 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Hanson Drive, Loose, Maidstone, United Kingdom, ME15 0AW

Secretary01 August 1995Active
17, Hanson Drive, Loose, Maidstone, United Kingdom, ME15 0AW

Director-Active
2 Bramley Close, Orpington, BR6 8JS

Director-Active
Elm Mews, 55 Elmcroft Road, Orpington, United Kingdom, BR6 0HZ

Director27 February 2014Active
14 Howard Walk, London, N2 0HB

Secretary-Active
92 Cissbury Ring South, Finchley, London, N12 7BD

Director-Active
14 Howard Walk, London, N2 0HB

Director-Active
9 Goldfinch Close, Orpington, BR6 6NF

Director-Active

People with Significant Control

Mr Paul Curtis Cohen
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:17 Hanson Drive, Loose, Maidstone, United Kingdom, ME15 0AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Zara Jane Jolly
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Elm Mews, 55 Elmcroft Road, Orpington, United Kingdom, BR6 0HZ
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 (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
2022-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-30Address

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

Download
2021-04-12Address

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

Download
2021-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-08Resolution

Resolution.

Download
2021-04-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-05Accounts

Change account reference date company current shortened.

Download
2020-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Change account reference date company previous shortened.

Download
2019-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Officers

Change person director company with change date.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type total exemption small.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.