Warwick Buildings Limited

General information

Name:

Warwick Buildings Ltd

Office Address:

Nightingale Lane Long Itchington CV47 9QL Southam

Number: 02221621

Incorporation date: 1988-02-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

02221621 - registration number of Warwick Buildings Limited. The company was registered as a Private Limited Company on 1988/02/16. The company has been on the British market for the last 36 years. The company may be gotten hold of in Nightingale Lane Long Itchington in Southam. The area code assigned is CV47 9QL. This company's registered with SIC code 16290 which means Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials. Warwick Buildings Ltd released its account information for the period that ended on Friday 31st March 2023. The company's most recent annual confirmation statement was submitted on Saturday 31st December 2022.

The directors currently enumerated by the following company are as follow: David W. arranged to perform management duties seven years ago, Helen W. arranged to perform management duties seven years ago, Hilary W. arranged to perform management duties on 1991/12/31 and Peter W..

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 21 November 2017

Latest update: 25 May 2024

Helen W.

Role: Director

Appointed: 21 November 2017

Latest update: 25 May 2024

Hilary W.

Role: Director

Appointed: 31 December 1991

Latest update: 25 May 2024

Peter W.

Role: Director

Appointed: 31 December 1991

Latest update: 25 May 2024

People with significant control

Executives who control the firm include: Peter W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hilary W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hilary W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 September 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 2 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Accountant/Auditor,
2013

Name:

Cottons Accountants Llp

Address:

Lloyds Bank Chambers 6 High Street

Post code:

CV47 0HA

City / Town:

Southam

Accountant/Auditor,
2014 - 2015

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 16290 : Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
36
Company Age

Similar companies nearby

Closest companies