LOCATION WAREHOUSING COMPANY LIMITED

Register to unlock more data on OkredoRegister

LOCATION WAREHOUSING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04215111

Incorporation date

11/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

147a High Street, Waltham Cross, Hertfordshire EN8 7APCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2001)
dot icon21/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon05/06/2025
Termination of appointment of Steven David Seigne as a director on 2024-08-09
dot icon14/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Termination of appointment of David Edward Mark Seigne as a director on 2021-06-23
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-05-11 with updates
dot icon09/07/2019
Change of details for David Edward Mark Seigne as a person with significant control on 2019-05-10
dot icon09/07/2019
Director's details changed for David Edward Mark Seigne on 2019-05-10
dot icon09/07/2019
Director's details changed for David Edward Mark Seigne on 2019-05-10
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Notification of David Seigne as a person with significant control on 2016-06-30
dot icon29/08/2017
Withdrawal of a person with significant control statement on 2017-08-29
dot icon22/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mark Seigne on 2010-05-11
dot icon11/05/2010
Director's details changed for Steven David Seigne on 2010-05-11
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 11/05/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 11/05/08; full list of members
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New secretary appointed;new director appointed
dot icon27/09/2007
Secretary resigned
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Registered office changed on 27/09/07 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR
dot icon03/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/06/2007
Return made up to 11/05/07; no change of members
dot icon12/04/2007
Return made up to 11/05/06; full list of members
dot icon02/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon27/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon27/05/2005
Return made up to 11/05/05; full list of members
dot icon22/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/09/2004
Return made up to 11/05/04; full list of members
dot icon15/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon15/05/2003
Return made up to 11/05/03; full list of members
dot icon11/06/2002
Resolutions
dot icon10/06/2002
Return made up to 11/05/02; full list of members
dot icon10/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon21/08/2001
Certificate of change of name
dot icon12/07/2001
New director appointed
dot icon28/06/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon28/06/2001
Registered office changed on 28/06/01 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR
dot icon28/06/2001
New secretary appointed
dot icon28/06/2001
New director appointed
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Registered office changed on 07/06/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon11/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.73K
-
0.00
2.00
-
2022
0
18.94K
-
0.00
2.00
-
2023
0
19.16K
-
0.00
2.00
-
2023
0
19.16K
-
0.00
2.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.16K £Ascended1.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
11/05/2001 - 24/05/2001
9026
QA NOMINEES LIMITED
Nominee Director
11/05/2001 - 24/05/2001
8850
Seigne, David Edward Mark
Director
01/06/2001 - 23/06/2021
2
Clark, Malcolm Ivan
Director
01/06/2001 - 01/08/2007
5
Seigne, Steven David
Director
01/08/2007 - 09/08/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,001
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCATION WAREHOUSING COMPANY LIMITED

LOCATION WAREHOUSING COMPANY LIMITED is an(a) Dissolved company incorporated on 11/05/2001 with the registered office located at 147a High Street, Waltham Cross, Hertfordshire EN8 7AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOCATION WAREHOUSING COMPANY LIMITED?

toggle

LOCATION WAREHOUSING COMPANY LIMITED is currently Dissolved. It was registered on 11/05/2001 and dissolved on 21/10/2025.

Where is LOCATION WAREHOUSING COMPANY LIMITED located?

toggle

LOCATION WAREHOUSING COMPANY LIMITED is registered at 147a High Street, Waltham Cross, Hertfordshire EN8 7AP.

What does LOCATION WAREHOUSING COMPANY LIMITED do?

toggle

LOCATION WAREHOUSING COMPANY LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for LOCATION WAREHOUSING COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via compulsory strike-off.