UKBizDB.co.uk

WARWICK INSTALLATION SERVICES LIMITED

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

This company is commonly known as Warwick Installation Services Limited. The company was founded 18 years ago and was given the registration number 05493445. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:WARWICK INSTALLATION SERVICES LIMITED
Company Number:05493445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 June 2005
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:99 Leigh Road, Eastleigh, Hampshire, SO50 9DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, PO15 7FP

Director01 April 2007Active
Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, PO15 7FP

Director01 September 2010Active
11, Appleford Close, Hoddesdon, EN11 9DE

Secretary01 April 2007Active
6, Tamworth Avenue, Woodford Green, Potters Bar, United Kingdom, IG8 9RF

Secretary28 June 2005Active
Piccadilly Cottage, Over Wallop, Stockbridge, S020 8HP

Secretary09 May 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 June 2005Active
11, Appleford Close, Hoddesdon, EN11 9DE

Director01 April 2007Active
6, Tamworth Avenue, Woodford Green, Potters Bar, United Kingdom, IG8 9RF

Director28 June 2005Active
11, Appleford Close, Hoddesdon, United Kingdom, EN11 9DE

Director01 September 2010Active
Piccadilly Cottage, Over Wallop, Stockbridge, S020 8HP

Director28 June 2005Active
2 Frinton Drive, Woodford Green, IG8 9ND

Director28 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 June 2005Active

People with Significant Control

Wsg Companies Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 9 Woodside Industrial Estate, Woodside Road, Eastleigh, United Kingdom, SO50 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-16Address

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

Download
2021-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Address

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

Download
2021-03-19Insolvency

Liquidation voluntary death liquidator.

Download
2020-12-02Address

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

Download
2020-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-19Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-06Insolvency

Liquidation disclaimer notice.

Download
2018-04-19Address

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

Download
2018-04-16Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-16Resolution

Resolution.

Download
2018-03-21Accounts

Change account reference date company previous shortened.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Accounts

Change account reference date company previous shortened.

Download
2016-11-03Officers

Change person director company with change date.

Download
2016-11-03Address

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

Download
2016-10-26Officers

Termination secretary company with name termination date.

Download
2016-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.