About

Registered Number: 05610965
Date of Incorporation: 02/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Rockleigh House, 37 Burton Road, Ashby-De-La-Zouch, LE65 2LF,

 

Waring Installations Ltd was founded on 02 November 2005 and has its registered office in Ashby-De-La-Zouch. The business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBOUR, Joanna 06 December 2011 - 1
WARING, Peter 03 November 2005 06 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HARBOUR, Joanna 03 November 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 November 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 24 June 2019
MR04 - N/A 24 June 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 November 2017
MR01 - N/A 20 February 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 08 November 2016
AA - Annual Accounts 12 April 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 05 November 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 24 January 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 30 October 2013
CERTNM - Change of name certificate 30 November 2012
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 06 November 2012
CONNOT - N/A 30 October 2012
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA01 - Change of accounting reference date 06 December 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 09 November 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 08 November 2010
TM01 - Termination of appointment of director 16 February 2010
AD01 - Change of registered office address 04 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 20 March 2009
395 - Particulars of a mortgage or charge 13 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 28 March 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2017 Outstanding

N/A

Mortgage 11 February 2011 Fully Satisfied

N/A

Debenture 10 December 2008 Fully Satisfied

N/A

Legal mortgage 04 December 2008 Fully Satisfied

N/A

Debenture 24 March 2006 Fully Satisfied

N/A

Legal mortgage 24 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.