This company is commonly known as Warrington Fire & Building Products Uk Limited. The company was founded 6 years ago and was given the registration number 11371427. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | WARRINGTON FIRE & BUILDING PRODUCTS UK LIMITED |
---|---|---|
Company Number | : | 11371427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 18 August 2022 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 22 February 2021 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 08 November 2021 | Active |
Element Materials Technology, Rosewell House, 2a (1f), Harvest Drive, Newbridge, EH28 8QJ | Secretary | 18 May 2018 | Active |
Element Materials Technology, Rosewell House, 2a (1f), Harvest Drive, Newbridge, EH28 8QJ | Director | 18 May 2018 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 16 December 2019 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 18 May 2018 | Active |
Warringtonfire, Holmesfield Road, Warrington, England, WA1 2DS | Director | 12 February 2019 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 18 May 2018 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 18 May 2018 | Active |
Chiltern House, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4ND | Director | 21 May 2019 | Active |
Exova Group (Uk) Limited | ||
Notified on | : | 27 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA |
Nature of control | : |
|
Exova (Uk) Limited | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Address | : | Lochend Industrial Estate, Queen Anne Drive, Newbridge, EH28 8LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-10-28 | Accounts | Legacy. | Download |
2023-10-28 | Other | Legacy. | Download |
2023-10-28 | Other | Legacy. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-03-03 | Officers | Termination secretary company with name termination date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.