UKBizDB.co.uk

WARMAFLOOR (GB) LIMITED

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

This company is commonly known as Warmafloor (gb) Limited. The company was founded 28 years ago and was given the registration number 03104571. The firm's registered office is in DONCASTER. You can find them at Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WARMAFLOOR (GB) LIMITED
Company Number:03104571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY

Secretary08 August 2022Active
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY

Director01 July 2023Active
Wavin, Edlington Lane, Edlington, Doncaster, United Kingdom, DN12 1BY

Director04 July 2022Active
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY

Secretary01 September 2017Active
White Cottage, Fleet End Bottom, Warsash, SO31 9HL

Secretary28 September 1995Active
23 Mead Way, Kirkburton, Huddersfield, HD8 0TG

Secretary01 July 2008Active
13 St Peters Grove, York, YO30 6AQ

Secretary03 April 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 February 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 September 1995Active
12 Tan House Lane, Parbold, Wigan, WN8 7HG

Director01 July 2008Active
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY

Director01 September 2017Active
The Stables, Galloping Lane, Paddlebrook Barns Ditchford On Fosse, Moreton In Marsh, GL56 9QT

Director01 July 2008Active
White Cottage, Fleet End Bottom, Warsash, SO31 9HL

Director05 March 1996Active
White Cottage, Fleet End Bottom, Warsash, SO31 9HL

Director28 September 1995Active
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY

Director01 June 2013Active
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY

Director09 September 1996Active
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY

Director31 October 2012Active
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY

Director01 June 2013Active
19, Latimer Road, Cropston, Leicester, United Kingdom, LE7 7GP

Director31 July 2012Active
13 St Peters Grove, York, YO30 6AQ

Director01 July 2008Active
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY

Director05 July 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 September 1995Active

People with Significant Control

Wavin Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wavin, Edlington Lane, Doncaster, England, DN12 1BY
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Address

Change sail address company with old address new address.

Download
2024-01-11Address

Move registers to registered office company with new address.

Download
2023-12-14Officers

Termination secretary company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2022-12-29Address

Move registers to sail company with new address.

Download
2022-12-28Address

Change sail address company with new address.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-10Officers

Appoint person secretary company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-03Officers

Appoint corporate secretary company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.