40 WARREN DRIVE LIMITED

Register to unlock more data on OkredoRegister

40 WARREN DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02378670

Incorporation date

03/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Warren Drive, Wallasey, Merseyside CH45 0JSCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1989)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Appointment of Maria Lawton as a secretary on 2022-01-03
dot icon15/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Appointment of Mr Paul Filgate as a director on 2022-09-14
dot icon25/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon06/04/2022
Appointment of Mr Alexander Jorge Perez as a director on 2022-02-06
dot icon06/04/2022
Termination of appointment of Sophia Carole Perez as a director on 2022-02-06
dot icon24/12/2021
Termination of appointment of Duncan Jonathan Martin as a director on 2021-11-26
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-07-01 with updates
dot icon14/09/2021
Director's details changed for Duncan Jonathan Martin on 2021-09-14
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-07-01 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon29/07/2016
Annual return made up to 2016-05-03 no member list
dot icon29/07/2016
Director's details changed for Maria Lawton on 2016-02-09
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/05/2015
Annual return made up to 2015-05-03 no member list
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-03 no member list
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-05-03 no member list
dot icon17/07/2013
Termination of appointment of Joseph Thwaites as a director
dot icon17/07/2013
Appointment of Ms Angela King as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-03 no member list
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-05-03 no member list
dot icon01/07/2011
Director's details changed for Mr Joseph Thwaites on 2010-08-01
dot icon14/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-05-03 no member list
dot icon31/08/2010
Director's details changed for Sophia Carole Perez on 2010-05-03
dot icon31/08/2010
Director's details changed for Maria Lawton on 2010-05-03
dot icon31/08/2010
Director's details changed for Mr Joseph Thwaites on 2010-05-03
dot icon31/08/2010
Director's details changed for Duncan Jonathan Martin on 2010-05-03
dot icon03/02/2010
Termination of appointment of Judith Roberts as a secretary
dot icon02/02/2010
Appointment of Mrs Jennifer Jaime Hampson as a director
dot icon02/02/2010
Termination of appointment of Stephen Roberts as a director
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/08/2009
Director's change of particulars / stephen roberts / 07/08/2009
dot icon07/08/2009
Secretary's change of particulars / judith roberts / 07/08/2009
dot icon01/07/2009
Director's change of particulars / joseph thwaites / 29/06/2009
dot icon08/05/2009
Annual return made up to 03/05/09
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/05/2008
Annual return made up to 03/05/08
dot icon05/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Annual return made up to 03/05/07
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon29/06/2006
Director resigned
dot icon30/05/2006
Annual return made up to 03/05/06
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/06/2005
Annual return made up to 03/05/05
dot icon07/06/2005
Director resigned
dot icon25/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Annual return made up to 03/05/04
dot icon14/02/2004
New director appointed
dot icon14/02/2004
Director resigned
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/05/2003
Annual return made up to 03/05/03
dot icon15/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/04/2002
Annual return made up to 03/05/02
dot icon12/03/2002
New director appointed
dot icon06/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon29/05/2001
Annual return made up to 03/05/01
dot icon29/05/2001
New director appointed
dot icon23/04/2001
Secretary resigned
dot icon10/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon10/12/2000
New secretary appointed
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon12/09/2000
Accounts for a dormant company made up to 1995-03-31
dot icon06/09/2000
Director's particulars changed
dot icon06/09/2000
Registered office changed on 06/09/00 from: 15 chepstow avenue wallasey merseyside
dot icon06/09/2000
New secretary appointed
dot icon06/09/2000
Accounts for a dormant company made up to 1999-03-31
dot icon06/09/2000
Accounts for a dormant company made up to 1998-03-31
dot icon06/09/2000
Accounts for a dormant company made up to 1997-03-31
dot icon06/09/2000
Accounts for a dormant company made up to 1996-03-31
dot icon06/09/2000
Accounts for a dormant company made up to 1994-03-31
dot icon06/09/2000
Accounts for a dormant company made up to 1993-03-31
dot icon06/09/2000
Accounts for a dormant company made up to 1992-03-31
dot icon06/09/2000
Accounts for a dormant company made up to 1991-03-31
dot icon06/09/2000
Accounts for a dormant company made up to 1990-03-31
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
Annual return made up to 03/05/00
dot icon06/09/2000
Annual return made up to 03/05/99
dot icon06/09/2000
Annual return made up to 03/05/98
dot icon06/09/2000
Annual return made up to 03/05/97
dot icon06/09/2000
Annual return made up to 03/05/96
dot icon06/09/2000
Annual return made up to 03/05/95
dot icon06/09/2000
Annual return made up to 03/05/94
dot icon05/09/2000
Restoration by order of the court
dot icon31/01/1995
Final Gazette dissolved via compulsory strike-off
dot icon11/10/1994
First Gazette notice for compulsory strike-off
dot icon29/03/1994
Registered office changed on 29/03/94 from: 40 warren drive wallasey merseyside L45 0JS
dot icon04/01/1994
Compulsory strike-off action has been discontinued
dot icon04/01/1994
Annual return made up to 03/05/93
dot icon16/11/1993
First Gazette notice for compulsory strike-off
dot icon24/06/1992
Annual return made up to 03/05/92
dot icon26/11/1991
Compulsory strike-off action has been discontinued
dot icon26/11/1991
Annual return made up to 03/05/91
dot icon05/11/1991
First Gazette notice for compulsory strike-off
dot icon12/05/1991
Annual return made up to 30/06/90
dot icon22/06/1989
Registered office changed on 22/06/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon22/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.36K
-
0.00
4.61K
-
2022
0
512.00
-
0.00
661.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Ian Gordon
Director
11/04/2001 - 01/03/2005
2
Perez, Alexander Jorge
Director
06/02/2022 - Present
12
Hampson, Jennifer Jaime
Director
29/01/2010 - Present
-
King, Angela
Director
01/06/2012 - Present
-
Lawton, Maria
Director
26/05/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 40 WARREN DRIVE LIMITED

40 WARREN DRIVE LIMITED is an(a) Active company incorporated on 03/05/1989 with the registered office located at 40 Warren Drive, Wallasey, Merseyside CH45 0JS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 40 WARREN DRIVE LIMITED?

toggle

40 WARREN DRIVE LIMITED is currently Active. It was registered on 03/05/1989 .

Where is 40 WARREN DRIVE LIMITED located?

toggle

40 WARREN DRIVE LIMITED is registered at 40 Warren Drive, Wallasey, Merseyside CH45 0JS.

What does 40 WARREN DRIVE LIMITED do?

toggle

40 WARREN DRIVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 40 WARREN DRIVE LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.