THE WAREHOUSE (MILTON KEYNES) LTD
PENN STREET

Hellopages » Buckinghamshire » Chiltern » HP7 0PX

Company number 05758528
Status Active
Incorporation Date 28 March 2006
Company Type Private Limited Company
Address C/O LSR MANAGEMENT LIMITED UNIT C2A COMET STUDIOS, DE HAVILLAND COURT, PENN STREET, BUCKINGHAMSHIRE, ENGLAND, HP7 0PX
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration forty events have happened. The last three records are Satisfaction of charge 057585280001 in full; Registered office address changed from C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Limited Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire HP7 0PX on 22 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE WAREHOUSE (MILTON KEYNES) LTD are www.thewarehousemiltonkeynes.co.uk, and www.the-warehouse-milton-keynes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The Warehouse Milton Keynes Ltd is a Private Limited Company. The company registration number is 05758528. The Warehouse Milton Keynes Ltd has been working since 28 March 2006. The present status of the company is Active. The registered address of The Warehouse Milton Keynes Ltd is C O Lsr Management Limited Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire England Hp7 0px. . WARD, Darren Mark is a Director of the company. WARD, Kristina is a Director of the company. Secretary ELLIS, Jason Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS, Jason Charles has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
WARD, Darren Mark
Appointed Date: 28 March 2006
57 years old

Director
WARD, Kristina
Appointed Date: 28 July 2010
53 years old

Resigned Directors

Secretary
ELLIS, Jason Charles
Resigned: 31 March 2009
Appointed Date: 28 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 2006
Appointed Date: 28 March 2006

Director
ELLIS, Jason Charles
Resigned: 01 January 2007
Appointed Date: 28 April 2006
55 years old

Persons With Significant Control

Mr Darren Mark Ward
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

THE WAREHOUSE (MILTON KEYNES) LTD Events

06 Mar 2017
Satisfaction of charge 057585280001 in full
22 Feb 2017
Registered office address changed from C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Limited Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire HP7 0PX on 22 February 2017
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 30 October 2016 with updates
17 Aug 2016
Satisfaction of charge 057585280004 in full
...
... and 30 more events
10 May 2007
New director appointed
10 Apr 2007
Return made up to 28/03/07; full list of members
20 Apr 2006
Secretary's particulars changed
28 Mar 2006
Secretary resigned
28 Mar 2006
Incorporation

THE WAREHOUSE (MILTON KEYNES) LTD Charges

1 August 2016
Charge code 0575 8528 0004
Delivered: 3 August 2016
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 23 heathfield stacey bushes milton keynes…
23 June 2016
Charge code 0575 8528 0003
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 November 2013
Charge code 0575 8528 0002
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a 23 heathfield stacey bushes milton…
20 September 2013
Charge code 0575 8528 0001
Delivered: 28 September 2013
Status: Satisfied on 6 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…