UKBizDB.co.uk

WARWICK & EATON ADMINISTRATORS LIMITED

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

This company is commonly known as Warwick & Eaton Administrators Limited. The company was founded 10 years ago and was given the registration number 08648861. The firm's registered office is in MANCHESTER. You can find them at 83 Ducie Street, , Manchester, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:WARWICK & EATON ADMINISTRATORS LIMITED
Company Number:08648861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2013
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:83 Ducie Street, Manchester, England, M1 2JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
None, Moston Lane, Manchester, England, M40 9WB

Director26 January 2018Active
Suite 2a, The Manchester Club, 81 Kings Street, Manchester, M2 4ST

Director27 April 2017Active
Suite 2a, The Manchester Club, 81 Kings Street, Manchester, England, M2 4ST

Director04 April 2014Active
48, Ogden Road, Bramhall, Stockport, England, SK7 1HW

Director01 June 2015Active
7, St Petersgate, Stockport, United Kingdom, SK1 1EB

Director13 August 2013Active
83, Ducie Street, Manchester, England, M1 2JQ

Director09 February 2017Active
None, Moston Lane, Manchester, England, M40 9WB

Director08 October 2019Active
Suite 2a, The Manchester Club, 81 Kings Street, Manchester, England, M2 4ST

Director12 December 2013Active

People with Significant Control

The Murrumburrah Ltd
Notified on:01 July 2018
Status:Active
Country of residence:Spain
Address:Montarick House, 3 Bedlam Court, Gibraltar, Spain,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Charles David Hesketh
Notified on:17 February 2017
Status:Active
Date of birth:September 1986
Nationality:British
Address:Suite 2a, The Manchester Club, Manchester, M2 4ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Hesketh
Notified on:17 February 2017
Status:Active
Date of birth:April 1958
Nationality:British
Address:Suite 2a, The Manchester Club, Manchester, M2 4ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles David Hesketh
Notified on:09 February 2017
Status:Active
Date of birth:September 1986
Nationality:British
Address:Suite 2a, The Manchester Club, Manchester, M2 4ST
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Hesketh
Notified on:18 January 2017
Status:Active
Date of birth:April 1958
Nationality:British
Address:Suite 2a, The Manchester Club, Manchester, M2 4ST
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-02Officers

Termination director company with name termination date.

Download
2023-04-19Address

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

Download
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-05-31Accounts

Change account reference date company previous shortened.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Gazette

Gazette filings brought up to date.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Address

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

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.