Warners Projects Limited

General information

Name:

Warners Projects Ltd

Office Address:

C/o Rsm Restructuring Advisory Llp City Gate East Suite A 7th Floor Tollhouse Hill NG1 5FS Nottingham

Number: 06291178

Incorporation date: 2007-06-25

Dissolution date: 2018-05-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at C/o Rsm Restructuring Advisory Llp City Gate East, Nottingham NG1 5FS Warners Projects Limited was a Private Limited Company and issued a 06291178 registration number. This company had been founded seventeen years ago before was dissolved on May 27, 2018.

The executives were: Christopher W. formally appointed in 2012, Alison W. formally appointed on June 25, 2007, Andrew W. formally appointed in 2007 in June and .

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 19 July 2012

Latest update: 13 November 2023

Alison W.

Role: Secretary

Appointed: 25 June 2007

Latest update: 13 November 2023

Alison W.

Role: Director

Appointed: 25 June 2007

Latest update: 13 November 2023

Andrew W.

Role: Director

Appointed: 25 June 2007

Latest update: 13 November 2023

Stephen W.

Role: Director

Appointed: 25 June 2007

Latest update: 13 November 2023

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 09 July 2020
Return last made up date 25 June 2016
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 28 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, May 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit Su106 Level 1 North Mall Westfield Centre

Post code:

DE1 2PG

City / Town:

Derby

HQ address,
2013

Address:

Unit Su106 Level 1 North Mall Westfield Centre

Post code:

DE1 2PG

City / Town:

Derby

HQ address,
2014

Address:

Unit 106 North Mall Intu Derby

Post code:

DE1 2PG

City / Town:

Derby

HQ address,
2015

Address:

Unit Su102, Level 1 North Mall Intu Derby

Post code:

DE1 2PG

City / Town:

Derby

Accountant/Auditor,
2015 - 2014

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 47770 : Retail sale of watches and jewellery in specialised stores
10
Company Age

Closest Companies - by postcode