WARINGS CONSTRUCTION GROUP LIMITED

Register to unlock more data on OkredoRegister

WARINGS CONSTRUCTION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03384320

Incorporation date

10/06/1997

Size

Dormant

Contacts

Registered address

Registered address

Becket House, 1 Lambeth Palace Road, London SE1 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1997)
dot icon16/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Appointment of Julien Didier Calais as a director on 2025-07-01
dot icon01/07/2025
Termination of appointment of Thibaut Maxime Roux as a director on 2025-07-01
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon16/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon10/10/2023
Appointment of Mr Thibaut Maxime Roux as a director on 2023-10-02
dot icon03/10/2023
Termination of appointment of Jean-Luc Midena as a director on 2023-10-03
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon13/10/2022
Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-01
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon27/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/09/2019
Director's details changed for Mr Jean-Luc Midena on 2019-09-01
dot icon29/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2018
Registered office address changed from Suite West 102 Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN to Becket House, 1 Lambeth Palace Road London SE1 7EU on 2018-09-05
dot icon04/09/2018
Termination of appointment of Olivier Crillon as a director on 2018-08-28
dot icon04/09/2018
Appointment of Mr Jean-Luc Midena as a director on 2018-08-28
dot icon12/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon10/06/2016
Director's details changed for Mr Olivier Crillon on 2016-05-01
dot icon16/03/2016
Appointment of Mr Olivier Crillon as a director on 2016-01-26
dot icon16/03/2016
Termination of appointment of Madani Sow as a director on 2016-01-26
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 2015-07-24
dot icon19/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Olivier-Marie Racine as a director on 2014-09-11
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon02/04/2014
Termination of appointment of Leonard Salter as a director
dot icon10/01/2014
Statement by directors
dot icon10/01/2014
Statement of capital on 2014-01-10
dot icon10/01/2014
Solvency statement dated 30/12/13
dot icon10/01/2014
Resolutions
dot icon02/10/2013
Appointment of Mrs Charissa Jane Shears as a secretary
dot icon02/10/2013
Termination of appointment of Alison Durkin as a secretary
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon03/05/2013
Registered office address changed from Gatcombe House Hilsea Portsmouth Hampshire PO2 0TU on 2013-05-03
dot icon03/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-12-31
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Director's details changed for Mr Philippe Daniel, Jacques Jouy on 2011-08-12
dot icon05/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Phillippe Bonnave as a director
dot icon08/03/2011
Termination of appointment of Philippe Amequin as a director
dot icon22/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr Philippe Daniel, Jacques Jouy on 2010-06-10
dot icon21/06/2010
Director's details changed for Mr Philippe Nicolas Amequin on 2010-06-10
dot icon21/06/2010
Director's details changed for Mr Madani Sow on 2010-06-10
dot icon21/06/2010
Director's details changed for Mr Leonard Edward Salter on 2010-06-10
dot icon21/06/2010
Director's details changed for Mr Olivier-Marie Racine on 2010-06-10
dot icon21/06/2010
Secretary's details changed for Miss Alison Jane Durkin on 2010-06-10
dot icon21/06/2010
Director's details changed for Phillippe Bonnave on 2010-06-10
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Termination of appointment of Daniel Rigout as a director
dot icon01/09/2009
Director's change of particulars / philippe jouy / 18/07/2009
dot icon01/09/2009
Director's change of particulars / philippe amequin / 18/07/2008
dot icon26/06/2009
Return made up to 10/06/09; full list of members
dot icon24/02/2009
Full accounts made up to 2008-12-31
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Director appointed mr madani sow
dot icon15/07/2008
Director's change of particulars / philippe jouy / 06/12/2007
dot icon02/07/2008
Return made up to 10/06/08; full list of members
dot icon02/07/2008
Appointment terminated director pascal minault
dot icon02/07/2008
Appointment terminated secretary xavier plumley
dot icon02/07/2008
Secretary appointed miss alison jane durkin
dot icon09/05/2008
Director appointed mr philippe nicolas amequin
dot icon09/05/2008
Director's change of particulars / olivier-marie racine / 09/05/2008
dot icon09/05/2008
Appointment terminated director yves couffrand
dot icon19/02/2008
Full accounts made up to 2007-04-30
dot icon14/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon15/01/2008
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon20/06/2007
Return made up to 10/06/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon02/05/2007
Director's particulars changed
dot icon09/03/2007
Director's particulars changed
dot icon30/01/2007
Director's particulars changed
dot icon24/01/2007
Director's particulars changed
dot icon09/01/2007
Full accounts made up to 2006-04-30
dot icon16/06/2006
Return made up to 10/06/06; full list of members
dot icon16/06/2006
Director's particulars changed
dot icon23/12/2005
Director's particulars changed
dot icon20/10/2005
Full accounts made up to 2005-04-30
dot icon01/09/2005
Director's particulars changed
dot icon15/07/2005
Return made up to 10/06/05; full list of members
dot icon15/07/2005
Director's particulars changed
dot icon15/07/2005
Director's particulars changed
dot icon15/04/2005
Location of register of members
dot icon14/04/2005
Director's particulars changed
dot icon24/11/2004
Secretary's particulars changed;director's particulars changed
dot icon24/11/2004
Secretary's particulars changed;director's particulars changed
dot icon26/10/2004
Full accounts made up to 2004-04-30
dot icon20/07/2004
New director appointed
dot icon09/07/2004
Secretary resigned
dot icon09/07/2004
New secretary appointed;new director appointed
dot icon09/07/2004
Return made up to 10/06/04; full list of members
dot icon06/11/2003
Full accounts made up to 2003-04-30
dot icon30/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/08/2003
Return made up to 10/06/03; full list of members
dot icon10/06/2003
Director's particulars changed
dot icon24/05/2003
New secretary appointed
dot icon24/05/2003
Secretary resigned;director resigned
dot icon16/10/2002
Full accounts made up to 2002-04-30
dot icon05/08/2002
Director resigned
dot icon02/07/2002
Return made up to 10/06/02; full list of members
dot icon15/04/2002
New director appointed
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon13/12/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon09/11/2001
New director appointed
dot icon15/10/2001
Director resigned
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon16/08/2001
Director resigned
dot icon16/06/2001
Return made up to 10/06/01; full list of members
dot icon12/06/2001
Director resigned
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon08/09/2000
New director appointed
dot icon17/08/2000
Particulars of mortgage/charge
dot icon13/07/2000
Director resigned
dot icon06/07/2000
Ad 30/04/98--------- £ si 1650000@1
dot icon06/07/2000
Nc inc already adjusted 30/04/98
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon19/06/2000
Return made up to 10/06/00; full list of members
dot icon06/01/2000
Full accounts made up to 1999-04-30
dot icon18/08/1999
Return made up to 10/06/99; full list of members
dot icon11/05/1999
New secretary appointed
dot icon30/04/1999
Secretary resigned;director resigned
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon13/07/1998
Return made up to 10/06/98; full list of members
dot icon04/03/1998
Registered office changed on 04/03/98 from: new court 1 barnes wallis road fareham hampshire PO15 5UA
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Director resigned
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon23/02/1998
Auditor's resignation
dot icon11/02/1998
Particulars of mortgage/charge
dot icon09/02/1998
Declaration of assistance for shares acquisition
dot icon09/02/1998
Declaration of assistance for shares acquisition
dot icon09/02/1998
Declaration of assistance for shares acquisition
dot icon09/02/1998
Declaration of assistance for shares acquisition
dot icon05/02/1998
Auditor's resignation
dot icon20/01/1998
Statement of affairs
dot icon20/01/1998
Ad 02/10/97--------- £ si 139710@1=139710 £ ic 1/139711
dot icon14/10/1997
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
£ nc 200000/399900 10/07/97
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Director resigned
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon25/09/1997
Certificate of change of name
dot icon10/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midena, Jean-Luc
Director
28/08/2018 - 03/10/2023
21
Shears, Charissa Jane
Secretary
25/09/2013 - Present
-
Roux, Thibaut Maxime
Director
02/10/2023 - 01/07/2025
16
Calais, Julien Didier
Director
01/07/2025 - Present
22

Persons with Significant Control

0

No PSC data available.

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 WARINGS CONSTRUCTION GROUP LIMITED

WARINGS CONSTRUCTION GROUP LIMITED is an(a) Active company incorporated on 10/06/1997 with the registered office located at Becket House, 1 Lambeth Palace Road, London SE1 7EU. There are currently 2 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 WARINGS CONSTRUCTION GROUP LIMITED?

toggle

WARINGS CONSTRUCTION GROUP LIMITED is currently Active. It was registered on 10/06/1997 .

Where is WARINGS CONSTRUCTION GROUP LIMITED located?

toggle

WARINGS CONSTRUCTION GROUP LIMITED is registered at Becket House, 1 Lambeth Palace Road, London SE1 7EU.

What does WARINGS CONSTRUCTION GROUP LIMITED do?

toggle

WARINGS CONSTRUCTION GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WARINGS CONSTRUCTION GROUP LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-15 with no updates.