Warehouse Holdings Limited

General information

Name:

Warehouse Holdings Ltd

Office Address:

8th Floor Temple Point One Temple Row B2 5LG Birmingham

Number: 04036579

Incorporation date: 2000-07-19

Dissolution date: 2022-10-27

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2000 marks the founding of Warehouse Holdings Limited, the company that was situated at 8th Floor Temple Point One, Temple Row, Birmingham. The company was established on 2000-07-19. Its Companies House Registration Number was 04036579 and its post code was B2 5LG. It had been on the market for about twenty two years up until 2022-10-27. Established as Shuntshine, this company used the business name until 2001, at which moment it was replaced by Warehouse Holdings Limited.

The data we obtained about this company's MDs implies that the last two directors were: Trevor H. and Howard W. who assumed their respective positions on 2015-10-15 and 2015-07-30.

  • Previous company's names
  • Warehouse Holdings Limited 2001-12-03
  • Shuntshine Limited 2000-07-19

Financial data based on annual reports

Company staff

Trevor H.

Role: Director

Appointed: 15 October 2015

Latest update: 5 November 2023

Howard W.

Role: Director

Appointed: 30 July 2015

Latest update: 5 November 2023

Accounts Documents

Account next due date 30 June 2016
Account last made up date 30 September 2014
Confirmation statement next due date 02 August 2016
Return last made up date 19 July 2015
Annual Accounts 11 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 11 April 2013
Annual Accounts 14 September 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 14 September 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 26 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return with full list of company shareholders, made up to Sunday 19th July 2015 (AR01)
filed on: 11th, October 2015
annual return
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
22
Company Age

Closest Companies - by postcode