UKBizDB.co.uk

WARLORD CONTRACT CARPETS LIMITED

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

This company is commonly known as Warlord Contract Carpets Limited. The company was founded 33 years ago and was given the registration number 02539133. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Stanley Mills, Stonehouse, Gloucestershire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WARLORD CONTRACT CARPETS LIMITED
Company Number:02539133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Stanley Mills, Stonehouse, Gloucestershire, GL10 3HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Road Green Farm, North Nibley, Dursley, GL11 6BA

Secretary09 September 2003Active
Road Green Farm, North Nibley, Dursley, GL11 6BA

Director22 February 1999Active
The Elms, Bath Road, Eastington, GL10 3AX

Secretary14 November 2000Active
Il Silenzio 4 Crifty Craft Lane, Churchdown, Gloucester, GL3 2LH

Secretary-Active
106a Church Lane, Backwell, BS48 3JW

Secretary06 February 2001Active
28 Cefn Parc, Skewen, Neath, SA10 6YR

Director10 June 2004Active
63 Ashfield Road, Carterton, OX18 3QZ

Director-Active
36 Vanner Road, Witney, OX8 6PF

Director-Active
Sandford House 44 Sandford Mill Road, Cheltenham, GL53 7QS

Director-Active
Whitehall Farm, Breadstone, Berkeley, GL13 9HE

Director-Active
Il Silenzio 4 Crifty Craft Lane, Churchdown, Gloucester, GL3 2LH

Director-Active
The Jigsaw 2 Cress Green, Eastington, GL10 3BQ

Director05 December 1995Active
106a Church Lane, Backwell, BS48 3JW

Director06 February 2001Active
Hillview, Alcester Road, Harvington, Evesham, WR11 8NT

Director02 February 2001Active
12 Morningside, Rickleton, Washington, NE38 9JH

Director-Active
Clover House, Four Roads, Kidwelly, SA17 4SF

Director07 November 2001Active

People with Significant Control

Ms Jillian May
Notified on:09 September 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Road Green Farm, North Nibley, Dursley, England, GL11 6BA
Nature of control:
  • Significant influence or control
Peter Griffiths (Stanley Mills) Limited
Notified on:09 September 2016
Status:Active
Country of residence:England
Address:Stanley Mills, Stonehouse, Gloucestershire, England, GL10 3HQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type dormant.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2016-12-12Accounts

Accounts with accounts type dormant.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Officers

Termination director company with name termination date.

Download
2015-11-17Accounts

Accounts with accounts type dormant.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type dormant.

Download
2013-12-13Accounts

Accounts with accounts type dormant.

Download
2013-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.