The Warehouse Management Company (sheffield) No 2 Limited LEEDS


The Warehouse Management Company (sheffield) No 2 started in year 2002 as Private Limited Company with registration number 04378843. The The Warehouse Management Company (sheffield) No 2 company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leeds at Glendevon House. Postal code: LS14 1PQ. Since 2002-04-09 The Warehouse Management Company (sheffield) No 2 Limited is no longer carrying the name Gweco 161.

The company has one director. Andrew R., appointed on 22 May 2023. There are currently no secretaries appointed. At the moment 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.

The Warehouse Management Company (sheffield) No 2 Limited Address / Contact

Office Address Glendevon House
Office Address2 4 Hawthorn Park
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04378843
Date of Incorporation Thu, 21st Feb 2002
Industry Residents property management
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Andrew R.

Position: Director

Appointed: 22 May 2023

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 16 August 2019

Dolores C.

Position: Secretary

Appointed: 08 September 2016

Resigned: 22 December 2023

Christopher S.

Position: Director

Appointed: 05 January 2016

Resigned: 25 May 2023

Deanne H.

Position: Secretary

Appointed: 08 December 2015

Resigned: 20 July 2021

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 10 August 2010

Resigned: 31 July 2015

Andrea G.

Position: Director

Appointed: 21 April 2008

Resigned: 07 December 2015

John M.

Position: Secretary

Appointed: 04 August 2003

Resigned: 11 August 2010

Richard M.

Position: Director

Appointed: 04 August 2003

Resigned: 11 August 2010

Terence R.

Position: Director

Appointed: 05 April 2002

Resigned: 04 August 2003

Sheila R.

Position: Secretary

Appointed: 05 April 2002

Resigned: 04 August 2003

Gweco Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2002

Resigned: 05 April 2002

Gweco Directors Limited

Position: Corporate Director

Appointed: 21 February 2002

Resigned: 05 April 2002

Company previous names

Gweco 161 April 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth10101010      
Balance Sheet
Debtors       101010
Other Debtors       101010
Cash Bank On Hand   101010    
Net Assets Liabilities   1010101010  
Current Assets11 42411 42411 42410      
Net Assets Liabilities Including Pension Asset Liability10101010      
Reserves/Capital
Shareholder Funds10101010      
Other
Average Number Employees During Period       111
Net Current Assets Liabilities10101010   101010
Called Up Share Capital Not Paid Not Expressed As Current Asset     101010  
Number Shares Allotted    10101010  
Par Value Share    1111  
Creditors Due Within One Year11 41411 41411 414       
Total Assets Less Current Liabilities10101010      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 12th, March 2024
Free Download (6 pages)

Company search

Advertisements