UKBizDB.co.uk

WARRINGTON & CO (REGENERATION) LTD

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

This company is commonly known as Warrington & Co (regeneration) Ltd. The company was founded 14 years ago and was given the registration number 07163927. The firm's registered office is in WARRINGTON. You can find them at International Business Centre Delta Crescent, Westbrook, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WARRINGTON & CO (REGENERATION) LTD
Company Number:07163927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:International Business Centre Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Blackhurst Avenue, Hutton, Preston, United Kingdom, PR4 4BG

Director15 February 2011Active
16, Field Lane, Appleton, Warrington, United Kingdom, WA4 5JR

Director19 September 2012Active
501, Dewhurst Road, Birchwood, Warrington, England, WA3 7GB

Director24 July 2013Active
Trelawn, Macclesfield Road, Alderley Edge, United Kingdom, SK9 7BN

Director27 August 2010Active
International Business Centre, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7WQ

Secretary30 June 2011Active
2a, Dane Bank Road, Lymm, United Kingdom, WA13 9DH

Director27 August 2010Active
Visit Chester And Cheshire, Chester Railway Station, 1st Floor, West Wing Office, Station Road, United Kingdom, CH1 3NT

Director27 August 2010Active
Anchorage 1, Anchorage Quay, Salford, United Kingdom, M50 3YJ

Director14 November 2012Active
International Business Centre, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7WQ

Director22 February 2010Active
Amberley, Bell Lane, Thelwall, Warrington, England, WA4 2SY

Director08 October 2015Active
International Business Centre, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7WQ

Director22 February 2010Active
University Of Chester, Warrington Campus, Crab Lane, Warrington, Great Britain, WA2 0DB

Director20 March 2013Active
International Business Centre, Delta Crescent, Westbrook, Warrington, Gb-Gbr, WA5 7WQ

Director02 February 2013Active
International Business Centre, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7WQ

Director22 February 2010Active
Town Hall, Sankey Street, Warrington, United Kingdom, WA1 1UH

Director15 June 2011Active
Belvedere 80a, Whitbarrow Road, Lymm, United Kingdom, WA13 9BA

Director27 August 2010Active
76, Twiss Green Lane, Culcheth, Warrington, United Kingdom, WA3 4DQ

Director27 August 2010Active
Town Hall, Sankey Street, Warrington, United Kingdom, WA1 1UH

Director15 June 2011Active
Enterprise Centre, Nantwich Road, Wimboldsley, Middlewich, United Kingdom, CW10 0LL

Director27 August 2010Active
1210, Centre Park Square, Cheshire, Warrington, Great Britain, WA1 1RU

Director27 August 2010Active
18, Northumberland Road, Leamington Spa, United Kingdom, CV32 6HA

Director23 March 2011Active
18, Field Lane, Appleton, Warrington, England, WA4 5JR

Director27 August 2010Active
59, Main Street, Frodsham, United Kingdom, WA6 7DF

Director17 February 2011Active
21, Bold Street, Warrington, United Kingdom, WA1 1DF

Director27 August 2010Active

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 (8 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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-24Dissolution

Dissolution application strike off company.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type dormant.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2016-09-15Accounts

Accounts with accounts type dormant.

Download
2016-02-24Annual return

Annual return company with made up date no member list.

Download
2015-12-07Accounts

Accounts with accounts type dormant.

Download
2015-10-08Officers

Termination director company with name termination date.

Download
2015-10-08Officers

Appoint person director company with name date.

Download
2015-10-08Officers

Termination director company with name termination date.

Download
2015-10-08Officers

Termination director company with name termination date.

Download
2015-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.