Warings Property Services Limited BOLTON


Warings Property Services Limited was dissolved on 2019-02-02. Warings Property Services was a private limited company that was situated at 45-53 Chorley New Road, Bolton, BL1 4QR, Greater Manchester. Its total net worth was estimated to be roughly 608288 pounds, while the fixed assets the company owned totalled up to 1989 pounds. This company (formally started on 1991-11-18) was run by 2 directors and 1 secretary.
Director Patrick L. who was appointed on 18 November 1991.
Director Peter S. who was appointed on 18 November 1991.
Moving on to the secretaries, we can name: Patrick L. appointed on 31 May 2005.

The company was classified as "other letting and operating of own or leased real estate" (68209). The most recent confirmation statement was filed on 2016-11-18 and last time the statutory accounts were filed was on 30 April 2016. 2015-11-18 was the date of the latest annual return.

Warings Property Services Limited Address / Contact

Office Address 45-53 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02663551
Date of Incorporation Mon, 18th Nov 1991
Date of Dissolution Sat, 2nd Feb 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2018
Account last made up date Sat, 30th Apr 2016
Next confirmation statement due date Sat, 2nd Dec 2017
Last confirmation statement dated Fri, 18th Nov 2016

Company staff

Patrick L.

Position: Secretary

Appointed: 31 May 2005

Patrick L.

Position: Director

Appointed: 18 November 1991

Peter S.

Position: Director

Appointed: 18 November 1991

London Law Services Limited

Position: Nominee Director

Appointed: 18 November 1991

Resigned: 18 November 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1991

Resigned: 18 November 1991

William S.

Position: Secretary

Appointed: 18 November 1991

Resigned: 31 May 2005

John C.

Position: Director

Appointed: 18 November 1991

Resigned: 31 March 2003

People with significant control

Judith L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Margaret S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth608 288406 096
Balance Sheet
Cash Bank In Hand17 19616 303
Current Assets17 19616 303
Net Assets Liabilities Including Pension Asset Liability608 288406 096
Tangible Fixed Assets1 9891 790
Reserves/Capital
Called Up Share Capital300300
Profit Loss Account Reserve607 988405 796
Shareholder Funds608 288406 096
Other
Creditors Due Within One Year17 67214 772
Fixed Assets676 989421 790
Investments Fixed Assets675 000420 000
Net Current Assets Liabilities-4761 531
Provisions For Liabilities Charges68 22517 225
Tangible Fixed Assets Cost Or Valuation22 15422 154
Tangible Fixed Assets Depreciation20 16520 364
Tangible Fixed Assets Depreciation Charged In Period 199
Total Assets Less Current Liabilities676 513423 321

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
Free Download (4 pages)

Company search

Advertisements