About

Registered Number: 06387592
Date of Incorporation: 02/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 20 Ellacombe Road, Longwell Green, Bristol, BS30 9BA,

 

Established in 2007, Warrack Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARRACK, James 02 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WARRACK, Sandra 02 October 2007 22 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CH01 - Change of particulars for director 10 January 2020
AD01 - Change of registered office address 10 January 2020
AD01 - Change of registered office address 22 November 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 26 June 2018
CH01 - Change of particulars for director 08 May 2018
AD01 - Change of registered office address 20 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 28 July 2017
CH01 - Change of particulars for director 28 July 2017
AD01 - Change of registered office address 28 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 23 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2014
AA - Annual Accounts 11 August 2014
MR04 - N/A 20 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 24 May 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 26 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AD01 - Change of registered office address 05 October 2009
287 - Change in situation or address of Registered Office 20 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
CERTNM - Change of name certificate 22 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 05 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.