UKBizDB.co.uk

WARINGS CONTRACTORS LIMITED

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

This company is commonly known as Warings Contractors Limited. The company was founded 87 years ago and was given the registration number 00326584. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WARINGS CONTRACTORS LIMITED
Company Number:00326584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary25 September 2013Active
Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU

Director02 October 2023Active
Gatcombe House, Copnor Road, Hilsea, Portsmouth, United Kingdom, PO2 0TU

Secretary30 June 2008Active
8 Church Lane, Hambledon, PO7 4RT

Secretary11 February 1999Active
15 Durnford Park Drove Road, Chilbolton, Stockbridge, SO20 6AP

Secretary-Active
The Old Coach House, Rectory Road, Taplow, SL6 0ET

Secretary11 June 2004Active
11 Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD

Secretary15 April 1999Active
24 Rufus Close, Lewes, BN7 1BG

Secretary01 May 2003Active
17 Rushfield Road, Liss, GU33 7LW

Director-Active
1, Avenue Eugene Freyssinet, 78061, Saint Quentinen,, Yvelines Cedex, France,

Director22 April 2008Active
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France,

Director06 December 2007Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director06 December 2007Active
41 The Meadow, Denmead, PO7 6XX

Director08 July 1999Active
10 Allee Du Prieure, 76240 Bonsecours, France,

Director06 December 2007Active
Trevann Gaystreet Lane, North Heath, Pulborough, RH20 2HW

Director-Active
Bouygues Uk Limited - Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU

Director24 July 2015Active
281 Hursley Road, Chandlers Ford, SO53 5PJ

Director01 May 2001Active
7 Downsview Avenue, Westfield, Woking, GU22 9BT

Director22 February 2005Active
10 Garstons Close, Titchfield, Fareham, PO14 4EN

Director-Active
Flat 7 Monument Court, 1 Lower Canal Walk, Southampton, SO14 3AN

Director01 January 1995Active
14 Bitterne Way, Bitterne, Southampton, SO19 4EA

Director01 January 1995Active
41 St Thomas Avenue, Hayling Island, PO11 0ET

Director-Active
Gatcombe House, Copnor Road, Hilsea, Portsmouth, United Kingdom, PO2 0TU

Director06 December 2007Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director28 August 2018Active
5 Devereux Road, London, SW11 6JR

Director06 December 2007Active
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France,

Director06 December 2007Active
15 Durnford Park Drove Road, Chilbolton, Stockbridge, SO20 6AP

Director-Active
The Old Coach House, Rectory Road, Taplow, SL6 0ET

Director11 June 2004Active
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France,

Director06 December 2007Active
15 Shaftesbury Avenue, Chandlers Ford, SO53 3BR

Director22 February 2005Active
Old Dairy, Park Place, Wickham, PO17 5HB

Director-Active
24 Boulevard De La Porte Verte, 78000 Versailles, France,

Director06 December 2007Active
11 Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD

Director10 September 1999Active
Gatcombe House, Copnor Road, Hilsea, Portsmouth, United Kingdom, PO2 0TU

Director-Active
Gatcombe House, Hilsea, Portsmouth, PO2 0TU

Director02 March 2011Active

People with Significant Control

Warings Construction Group Limited
Notified on:26 December 2016
Status:Active
Country of residence:England
Address:Building 1000 Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Officers

Termination director company with name termination date.

Download
2023-10-07Officers

Appoint person director company with name date.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-09-05Address

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

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.