UKBizDB.co.uk

WARWICK DEVELOPMENT SPECIALIST WINDOW DIVISION LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Butterthwaite Lane, Ecclesfield, Sheffield, United Kingdom, S35 9WA

Director27 September 2017Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary15 June 2001Active
291 Brinsworth Road, Rotherham, S60 5EL

Secretary03 August 2001Active
Unit 1a, Butterthwaite Lane, Ecclesfield, Sheffield, United Kingdom, S35 9WA

Secretary06 August 2008Active
98 Tunwell Avenue, Sheffield, S5 9FF

Director01 November 2004Active
291, Brinsworth Road, Brinsworth, Rotherham, England, S60 5EL

Director26 April 2012Active
291 Brinsworth Road, Rotherham, S60 5EL

Director03 August 2001Active
Woodend, Back Lane, Aughton, Ormskirk, L39 6SX

Director07 September 2001Active
Woodend, Back Lane Aughton, Ormskirk, L39 6SX

Director07 September 2001Active
South Lodge, London Road, Retford, England, DN22 7JJ

Director26 April 2012Active
South Lodge, London Road, Retford, DN22 7JJ

Director03 August 2001Active
Unit 1a, Butterthwaite Lane, Ecclesfield, Sheffield, United Kingdom, S35 9WA

Director06 August 2008Active
South Lodge, London Road, Retford, DN22 7JJ

Director03 August 2001Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director15 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 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
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Address

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

Download
2017-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.