About

Registered Number: 04906429
Date of Incorporation: 21/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 65 Bells Road, Gorleston, Great Yarmouth, Norfolk, NR31 6AG

 

Established in 2003, Warren Windows Ltd have registered office in Great Yarmouth in Norfolk, it has a status of "Active". The current directors of Warren Windows Ltd are listed as Bensley, Deborah Samantha, Bensley, Warren in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSLEY, Warren 29 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BENSLEY, Deborah Samantha 29 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 30 June 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
CH03 - Change of particulars for secretary 30 January 2017
CH01 - Change of particulars for director 30 January 2017
DISS40 - Notice of striking-off action discontinued 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 30 June 2012
CH03 - Change of particulars for secretary 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AR01 - Annual Return 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
287 - Change in situation or address of Registered Office 09 May 2009
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 02 August 2006
AAMD - Amended Accounts 04 July 2006
AA - Annual Accounts 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
363s - Annual Return 17 October 2005
363s - Annual Return 24 January 2005
287 - Change in situation or address of Registered Office 20 September 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 21 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 2008 Fully Satisfied

N/A

Legal charge 14 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.