This company is commonly known as Warwick Development Specialist Window Division Limited. The company was founded 22 years ago and was given the registration number 04235197. The firm's registered office is in SHEFFIELD. You can find them at Unit 1a Butterthwaite Lane, Ecclesfield, Sheffield, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | WARWICK DEVELOPMENT SPECIALIST WINDOW DIVISION LIMITED |
---|---|---|
Company Number | : | 04235197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1a Butterthwaite Lane, Ecclesfield, Sheffield, United Kingdom, S35 9WA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, Butterthwaite Lane, Ecclesfield, Sheffield, United Kingdom, S35 9WA | Director | 27 September 2017 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 15 June 2001 | Active |
291 Brinsworth Road, Rotherham, S60 5EL | Secretary | 03 August 2001 | Active |
Unit 1a, Butterthwaite Lane, Ecclesfield, Sheffield, United Kingdom, S35 9WA | Secretary | 06 August 2008 | Active |
98 Tunwell Avenue, Sheffield, S5 9FF | Director | 01 November 2004 | Active |
291, Brinsworth Road, Brinsworth, Rotherham, England, S60 5EL | Director | 26 April 2012 | Active |
291 Brinsworth Road, Rotherham, S60 5EL | Director | 03 August 2001 | Active |
Woodend, Back Lane, Aughton, Ormskirk, L39 6SX | Director | 07 September 2001 | Active |
Woodend, Back Lane Aughton, Ormskirk, L39 6SX | Director | 07 September 2001 | Active |
South Lodge, London Road, Retford, England, DN22 7JJ | Director | 26 April 2012 | Active |
South Lodge, London Road, Retford, DN22 7JJ | Director | 03 August 2001 | Active |
Unit 1a, Butterthwaite Lane, Ecclesfield, Sheffield, United Kingdom, S35 9WA | Director | 06 August 2008 | Active |
South Lodge, London Road, Retford, DN22 7JJ | Director | 03 August 2001 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 15 June 2001 | Active |
D Pashley Ltd | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1a, Butterthwaite Lane, Sheffield, United Kingdom, S35 9WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Officers | Termination secretary company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-17 | Address | Change registered office address company with date old address new address. | Download |
2017-10-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.