About

Registered Number: 06887289
Date of Incorporation: 24/04/2009 (15 years ago)
Company Status: Active
Registered Address: The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN

 

Having been setup in 2009, Warwick International Holdings Ebt Ltd are based in Hazelwood, Derby, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Bragger, Graeme Michael, Davies, John, Lubrizol Holdings France Sas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUBRIZOL HOLDINGS FRANCE SAS 31 December 2014 01 October 2017 1
Secretary Name Appointed Resigned Total Appointments
BRAGGER, Graeme Michael 03 May 2016 31 March 2018 1
DAVIES, John 31 December 2014 03 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 25 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AP01 - Appointment of director 18 October 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 08 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2016
AP03 - Appointment of secretary 31 May 2016
TM02 - Termination of appointment of secretary 31 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 21 February 2015
AP03 - Appointment of secretary 28 January 2015
RESOLUTIONS - N/A 26 January 2015
AD01 - Change of registered office address 26 January 2015
AP02 - Appointment of corporate director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 26 April 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 24 April 2012
CH01 - Change of particulars for director 21 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 03 May 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 08 November 2010
AP01 - Appointment of director 08 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 29 April 2010
225 - Change of Accounting Reference Date 25 July 2009
NEWINC - New incorporation documents 24 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.