UKBizDB.co.uk

WARWICK INDUSTRIAL RELATIONS LIMITED

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

This company is commonly known as Warwick Industrial Relations Limited. The company was founded 30 years ago and was given the registration number 02911724. The firm's registered office is in KENILWORTH. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:WARWICK INDUSTRIAL RELATIONS LIMITED
Company Number:02911724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Gallery, High Street, Kenilworth, CV8 1LY

Director22 May 2019Active
10 Roseland Road, Kenilworth, CV8 1GB

Director01 October 2006Active
Bank Gallery, High Street, Kenilworth, CV8 1LY

Director22 May 2019Active
25 Glebe Crescent, Kenilworth, CV8 1JA

Secretary01 October 2006Active
Mariemore, 15 Blackmore Road, Malvern, WR14 1QT

Secretary20 December 1994Active
5 Priory Croft, Kenilworth, CV8 1LP

Secretary05 April 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary23 March 1994Active
10 Needlers End Lane, Balsall Common, CV7 7AG

Director24 May 2000Active
58 Wherretts Well Lane, Solihull, B91 2SD

Director05 April 1994Active
92 Uplands Road, Oadby, LE2 4NQ

Director01 October 2006Active
Farthings, Rogers Lane, Ettington, CV37 7SX

Director05 April 1994Active
Tredis Church Lane, Newbold On Stour, Stratford Upon Avon, CV37 8TW

Director05 April 1994Active
42 Plymouth Place, Leamington Spa, CV31 1HN

Director05 April 1994Active
25 Glebe Crescent, Kenilworth, CV8 1JA

Director25 April 1994Active
21 Warwick Avenue, Coventry, CV5 6DJ

Director05 April 1994Active
Mariemore, 15 Blackmore Road, Malvern, WR14 1QT

Director25 April 1994Active
30 Beaconsfield Street, Leamington Spa, CV31 1DT

Director15 December 1997Active
89 Berkeley Road South, Coventry, CV5 6EF

Director24 May 2000Active
30 Madeira Croft, Coventry, CV5 8NY

Director24 May 2000Active
Industrial Relations Research Unit, University Of Warwick, Coventry, United Kingdom, CV7 4AL

Director01 September 2012Active
27 Sion Court, Sion Road, Twickenham, TW1 3DD

Director05 April 1994Active
Farthings, Rogers Lane, Ettington, CV37 7SX

Director24 May 2000Active
18 Herbert Road, London, SW19 3SH

Director01 October 2006Active
49 Milton Road, Cambridge, CB4 1XA

Director19 December 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director23 March 1994Active

People with Significant Control

Paul Edwards
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Bank Gallery, Kenilworth, CV8 1LY
Nature of control:
  • Significant influence or control
Professor Paul Minden Marginson
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Bank Gallery, Kenilworth, CV8 1LY
Nature of control:
  • Significant influence or control
Gugliemo Meardi
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Italian
Address:Bank Gallery, Kenilworth, CV8 1LY
Nature of control:
  • Significant influence or control
Dr Deborah Dean
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Bank Gallery, Kenilworth, CV8 1LY
Nature of control:
  • Significant influence or control

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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.