Company number 03941667
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address 102 ROCHDALE ROAD, BURY, LANCASHIRE, BL9 7AY
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 1
. The most likely internet sites of WARWICK SOFTWARE LIMITED are www.warwicksoftware.co.uk, and www.warwick-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Warwick Software Limited is a Private Limited Company.
The company registration number is 03941667. Warwick Software Limited has been working since 07 March 2000.
The present status of the company is Active. The registered address of Warwick Software Limited is 102 Rochdale Road Bury Lancashire Bl9 7ay. . HAYNES, Roland Nicholas Norman is a Secretary of the company. D`ALBERT, Mary Francis is a Director of the company. HAYNES, Roland Nicholas Norman is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Computer facilities management activities".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000
Persons With Significant Control
Warwick Network Limited
Notified on: 7 March 2017
Nature of control: Ownership of shares – 75% or more
WARWICK SOFTWARE LIMITED Events
15 Mar 2017
Confirmation statement made on 7 March 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
11 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
...
... and 35 more events
10 Mar 2000
New director appointed
10 Mar 2000
Director resigned
10 Mar 2000
Secretary resigned
10 Mar 2000
Registered office changed on 10/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
07 Mar 2000
Incorporation