This company is commonly known as Warwick And Peters Limited. The company was founded 23 years ago and was given the registration number 04121624. The firm's registered office is in 175 OLDCHURCH ROAD ROMFORD. You can find them at C/o Haines & Warwick, (stonemasons) Ltd, 175 Oldchurch Road Romford, Essex. This company's SIC code is 96030 - Funeral and related activities.
Name | : | WARWICK AND PETERS LIMITED |
---|---|---|
Company Number | : | 04121624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Haines & Warwick, (stonemasons) Ltd, 175 Oldchurch Road Romford, Essex, RM7 0BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fishponds, 30 Parkway Gidea Park, Romford, RM2 5NT | Secretary | 08 December 2000 | Active |
9 Corbets Tey Road, Upminster, England, RM14 2AP | Director | 18 December 2023 | Active |
30, Parkway, Gidea Park, Romford, England, RM2 5NT | Director | 21 February 2021 | Active |
Fishponds, 30 Parkway Gidea Park, Romford, RM2 5NT | Director | 08 December 2000 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 08 December 2000 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 08 December 2000 | Active |
16 Roslyn Gardens, Gidea Park, England, RM2 5RD | Director | 13 June 2023 | Active |
117 Ardleigh Green Road, Hornchurch, RM11 2LE | Director | 08 December 2000 | Active |
17a Burntwood Avenue, Emerson Park, Hornchurch, RM11 3JD | Director | 08 December 2000 | Active |
Mr David Overton | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | C/O Haines & Warwick, 175 Oldchurch Road Romford, RM7 0BD |
Nature of control | : |
|
Mr John Edward Linley | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Corbets Tey Road, Upminster, England, RM14 2AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.