UKBizDB.co.uk

BRIAN WARWICKER PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brian Warwicker Partnership Limited. The company was founded 42 years ago and was given the registration number 01572254. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:BRIAN WARWICKER PARTNERSHIP LIMITED
Company Number:01572254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, England, EC1V 2NX

Secretary07 December 2001Active
128, City Road, London, England, EC1V 2NX

Director-Active
128, City Road, London, England, EC1V 2NX

Director01 May 2005Active
69 Colchester Road, West Mersea, Colchester, CO5 8JZ

Secretary-Active
Fourways Bromley Road, Elmstead, Colchester, CO7 7BY

Secretary22 July 1991Active
69 Colchester Road, West Mersea, Colchester, CO5 8JZ

Director-Active
65 Fremantle, Shoeburyness, Southend On Sea, SS3 9FW

Director01 January 1995Active
39 Cotman Avenue, Lawford, Manningtree, CO11 2LB

Director01 January 1995Active
94 Kilravock Street, London, W10 4HY

Director-Active
37 Rosebery Avenue, Colchester, CO1 2UL

Director22 July 1991Active
94 Alexandra Road, Wimbledon, SW19 7LE

Director04 January 1999Active
12 Havering Drive, Romford, RM1 4BB

Director04 January 1999Active
4 Shefton Rise, Northwood, HA6 3RE

Director01 January 1995Active
Cheyne Cottage 65 Royal Hospital Road, London, SW3 4HS

Director-Active
8 Ahmed Nessim, Giza, Egypt, FOREIGN

Director22 July 1991Active
Fourways Bromley Road, Elmstead, Colchester, CO7 7BY

Director01 January 1995Active

People with Significant Control

Mr Brian Percy Warwicker
Notified on:04 May 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-25Address

Change registered office address company with date old address new address.

Download
2022-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Accounts

Accounts with accounts type total exemption small.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Mortgage

Mortgage satisfy charge full.

Download
2013-06-22Accounts

Accounts with accounts type total exemption small.

Download
2013-05-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.