General information

Name:

Warman Cnc Property Limited

Office Address:

213-215 Moseley Street B5 6LE Birmingham

Number: 07088912

Incorporation date: 2009-11-27

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 marks the launching of Warman Cnc Property Ltd, a firm located at 213-215 Moseley Street, in Birmingham. That would make fifteen years Warman Cnc Property has prospered in this business, as the company was registered on Friday 27th November 2009. Its Companies House Reg No. is 07088912 and the area code is B5 6LE. This company's principal business activity number is 68209 : Other letting and operating of own or leased real estate. 2022-11-30 is the last time when company accounts were reported.

Abdul K., Mirza H., Mahroof B. and Mehmood H. are listed as enterprise's directors and have been cooperating as the Management Board since Friday 27th November 2009.

Abdul K. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Abdul K.

Role: Director

Appointed: 27 November 2009

Latest update: 23 January 2024

Mirza H.

Role: Director

Appointed: 27 November 2009

Latest update: 23 January 2024

Mahroof B.

Role: Director

Appointed: 27 November 2009

Latest update: 23 January 2024

Mehmood H.

Role: Director

Appointed: 27 November 2009

Latest update: 23 January 2024

People with significant control

Abdul K.
Notified on 1 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 18 December 2012
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 18 December 2012
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 16 December 2013
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 10 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts 24 February 2017
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 February 2017
Annual Accounts 10 February 2015
Date Approval Accounts 10 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates December 10, 2023 (CS01)
filed on: 14th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Similar companies nearby

Closest companies