UKBizDB.co.uk

WARRINGTONFIRE CONSULTING LIMITED

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

This company is commonly known as Warringtonfire Consulting Limited. The company was founded 6 years ago and was given the registration number 11371431. 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.

Company Information

Name:WARRINGTONFIRE CONSULTING LIMITED
Company Number:11371431
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71200 - Technical testing and analysis
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director18 December 2020Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director08 November 2021Active
Element Materials Technology, Rosewell House, 2a (1f), Harvest Drive, Newbridge, EH28 8QJ

Secretary18 May 2018Active
Element Materials Technology, Rosewell House, 2a (1f), Harvest Drive, Newbridge, EH28 8QJ

Director18 May 2018Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director16 December 2019Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director18 May 2018Active
Warringtonfire, Holmesfield Road, Warrington, United Kingdom, WA1 2DS

Director12 February 2019Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director18 May 2018Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director18 May 2018Active
Chiltern House, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4ND

Director21 May 2019Active

People with Significant Control

Exova Treasury Limited
Notified on:13 June 2022
Status:Active
Country of residence:United Kingdom
Address:3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Warrington Fire & Building Products Uk Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Exova (Uk) Limited
Notified on:18 May 2018
Status:Active
Address:Lochend Industrial Estate, Queen Anne Drive, Newbridge, EH28 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-10-01Address

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

Download
2021-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.