15 Warrior Square Ltd HASTINGS


Founded in 2002, 15 Warrior Square, classified under reg no. 04588184 is an active company. Currently registered at 4 Cambridge Road TN34 1DJ, Hastings the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Darren Y., appointed on 1 June 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

15 Warrior Square Ltd Address / Contact

Office Address 4 Cambridge Road
Town Hastings
Post code TN34 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04588184
Date of Incorporation Tue, 12th Nov 2002
Industry Other accommodation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Darren Y.

Position: Director

Appointed: 01 June 2022

Stace & Co Estate Agent/property Management Company

Position: Corporate Secretary

Appointed: 01 June 2009

Colin C.

Position: Director

Appointed: 28 June 2010

Resigned: 01 June 2022

Ruth N.

Position: Director

Appointed: 01 June 2009

Resigned: 27 June 2010

Ruth E.

Position: Secretary

Appointed: 12 December 2007

Resigned: 01 February 2009

Ruth E.

Position: Director

Appointed: 17 November 2006

Resigned: 27 November 2007

Douglas D.

Position: Director

Appointed: 17 November 2006

Resigned: 14 May 2009

Douglas D.

Position: Secretary

Appointed: 17 November 2006

Resigned: 27 November 2007

Katharine S.

Position: Secretary

Appointed: 23 May 2005

Resigned: 17 November 2006

Aaron S.

Position: Director

Appointed: 23 May 2005

Resigned: 17 November 2006

Niki K.

Position: Secretary

Appointed: 17 November 2003

Resigned: 23 May 2005

Jemma M.

Position: Director

Appointed: 12 November 2002

Resigned: 23 May 2005

Gordon P.

Position: Secretary

Appointed: 12 November 2002

Resigned: 17 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Debtors100100100
Other Debtors 100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  100
Total Assets Less Current Liabilities100100100
Number Shares Issued Fully Paid 100100
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, August 2023
Free Download (5 pages)

Company search

Advertisements