About

Registered Number: 05208510
Date of Incorporation: 17/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Units 2 & 3, Womersley Mill, Doncaster Road, Whitley, Goole, North Yorkshire, DN14 0JW

 

Warren Trailers Ltd was founded on 17 August 2004 and has its registered office in Goole, it's status in the Companies House registry is set to "Active". Warren Trailers Ltd has 2 directors listed as Warren, Kathryn Ann, Warren, David Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, David Keith 18 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Kathryn Ann 18 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 05 September 2019
MR04 - N/A 07 August 2019
MR01 - N/A 07 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 08 December 2008
363s - Annual Return 14 April 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 24 October 2005
395 - Particulars of a mortgage or charge 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
225 - Change of Accounting Reference Date 15 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
123 - Notice of increase in nominal capital 26 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2019 Outstanding

N/A

All assets debenture 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.