WARNERBUS LIMITED

Register to unlock more data on OkredoRegister

WARNERBUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03169473

Incorporation date

08/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 4, Beaconsfield Road, St Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1996)
dot icon10/02/2024
Final Gazette dissolved following liquidation
dot icon10/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2022
Liquidators' statement of receipts and payments to 2022-10-10
dot icon22/10/2021
Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2021-10-22
dot icon18/10/2021
Statement of affairs
dot icon18/10/2021
Appointment of a voluntary liquidator
dot icon18/10/2021
Resolutions
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-02-26 with updates
dot icon09/01/2020
Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-09
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon31/10/2018
Director's details changed for Andy Wallis on 2018-10-30
dot icon30/10/2018
Change of details for Mrs Joanne Wallis as a person with significant control on 2018-10-30
dot icon30/10/2018
Director's details changed for Mrs Joanne Wallis on 2018-10-30
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Linda Elizabeth Warner as a secretary on 2015-02-26
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon21/10/2010
Director's details changed for Joanne Sinfield on 2010-09-08
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Appointment of Andy Wallis as a director
dot icon02/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon02/03/2010
Director's details changed for Joanne Sinfield on 2010-02-26
dot icon02/03/2010
Director's details changed for Linda Elizabeth Warner on 2010-02-26
dot icon02/03/2010
Director's details changed for Terence Rex George Warner on 2010-02-26
dot icon01/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Appointment terminated director richard barratt
dot icon02/03/2009
Return made up to 26/02/09; full list of members
dot icon17/11/2008
Director appointed joanne sinfield
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 26/02/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 26/02/07; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 26/02/06; full list of members
dot icon30/01/2006
Registered office changed on 30/01/06 from: clifton house 65 castle street luton bedfordshire LU1 3AG
dot icon14/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 26/02/05; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/02/2004
Return made up to 26/02/04; full list of members
dot icon29/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/05/2003
Ad 11/03/03--------- £ si 6@1=6 £ ic 99/105
dot icon24/03/2003
Return made up to 26/02/03; no change of members
dot icon01/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/07/2002
Ad 01/03/02--------- £ si 100@1=100 £ ic 99/199
dot icon19/04/2002
Return made up to 26/02/02; full list of members
dot icon12/12/2001
Nc inc already adjusted 11/07/01
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon18/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/03/2001
Return made up to 26/02/01; full list of members
dot icon17/07/2000
Accounts for a small company made up to 2000-03-31
dot icon31/03/2000
Return made up to 01/03/00; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1999-03-31
dot icon10/03/1999
Return made up to 01/03/99; no change of members
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon02/09/1998
Director's particulars changed
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon06/03/1998
Return made up to 02/03/98; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1997-03-31
dot icon17/04/1997
Return made up to 08/03/97; full list of members
dot icon12/03/1996
Registered office changed on 12/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/03/1996
New secretary appointed;new director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
Secretary resigned;director resigned
dot icon08/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

0

No officers data available.

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About WARNERBUS LIMITED

WARNERBUS LIMITED is an(a) Dissolved company incorporated on 08/03/1996 with the registered office located at C/O Frp Advisory Trading Limited 4, Beaconsfield Road, St Albans, Hertfordshire AL1 3RD. There is currently no 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 WARNERBUS LIMITED?

toggle

WARNERBUS LIMITED is currently Dissolved. It was registered on 08/03/1996 and dissolved on 10/02/2024.

Where is WARNERBUS LIMITED located?

toggle

WARNERBUS LIMITED is registered at C/O Frp Advisory Trading Limited 4, Beaconsfield Road, St Albans, Hertfordshire AL1 3RD.

What does WARNERBUS LIMITED do?

toggle

WARNERBUS LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for WARNERBUS LIMITED?

toggle

The latest filing was on 10/02/2024: Final Gazette dissolved following liquidation.