UKBizDB.co.uk

WARWICK WRIGHT MOTORS CHISWICK LIMITED

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

This company is commonly known as Warwick Wright Motors Chiswick Limited. The company was founded 55 years ago and was given the registration number 00948524. The firm's registered office is in COVENTRY. You can find them at Pinley House, 2 Sunbeam Way, Coventry, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WARWICK WRIGHT MOTORS CHISWICK LIMITED
Company Number:00948524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1969
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pinley House, 2 Sunbeam Way, Coventry, West Midlands, CV3 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Director15 October 2020Active
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Director19 October 2010Active
Aldermoor House PO BOX 227 Aldermoor Lane, Coventry, CV3 1LT

Secretary-Active
23 Orchard Crescent, Coventry, CV3 6HJ

Secretary01 December 2000Active
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Secretary12 March 2001Active
7 Cherry Lane, Bearley Green, Bearley, CV37 0SX

Secretary01 January 1994Active
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Secretary10 August 2012Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, England, MK9 1SH

Corporate Secretary07 November 2013Active
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Corporate Secretary07 November 2013Active
7 Clarence Mansions, 2 Clarence Terrace Warwick St, Leamington Spa, CV32 5LD

Director28 September 2007Active
38 Rectory Road, Solihull, B91 3RP

Director01 October 1996Active
3 Mayfield Drive, Kenilworth, CV8 2SW

Director31 March 1999Active
3 Mayfield Drive, Kenilworth, CV8 2SW

Director01 September 2004Active
59 Moreall Meadows, Gibbet Hill, Coventry, CV4 7HL

Director29 October 2004Active
7 Keswick Green, Leamington Spa, CV32 6NA

Director-Active
73 Northumberland Road, Leamington Spa, CV32 6HQ

Director-Active
Pinley House, 2 Sunbeam Way, Coventry, CV3 1ND

Director29 February 2008Active
7 Cherry Lane, Bearley Green, Bearley, CV37 0SX

Director01 January 1994Active
6 Queens Court, Foxgrove Road, Beckenham, BR3 5AX

Director01 January 1997Active
26 Gatehouse, The Moorings, Leamington Spa, CV31 3QA

Director07 September 2001Active
Bourne House, Kilworth Road Swinford, Lutterworth, LE17 6BQ

Director-Active
The Cedars, Headley Road, Hindhead, GU26 6TL

Director31 July 2000Active

People with Significant Control

Psa Retail Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pinley House, 2 Sunbeam Way, Coventry, England, CV3 1ND
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Capital

Capital statement capital company with date currency figure.

Download
2021-07-20Capital

Legacy.

Download
2021-07-20Insolvency

Legacy.

Download
2021-07-20Resolution

Resolution.

Download
2021-06-13Capital

Capital allotment shares.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type dormant.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type dormant.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.