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.
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 | : |
|
Registered Address | : | Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY | Secretary | 08 August 2022 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY | Director | 01 July 2023 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, United Kingdom, DN12 1BY | Director | 04 July 2022 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY | Secretary | 01 September 2017 | Active |
White Cottage, Fleet End Bottom, Warsash, SO31 9HL | Secretary | 28 September 1995 | Active |
23 Mead Way, Kirkburton, Huddersfield, HD8 0TG | Secretary | 01 July 2008 | Active |
13 St Peters Grove, York, YO30 6AQ | Secretary | 03 April 2009 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 February 2021 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 September 1995 | Active |
12 Tan House Lane, Parbold, Wigan, WN8 7HG | Director | 01 July 2008 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY | Director | 01 September 2017 | Active |
The Stables, Galloping Lane, Paddlebrook Barns Ditchford On Fosse, Moreton In Marsh, GL56 9QT | Director | 01 July 2008 | Active |
White Cottage, Fleet End Bottom, Warsash, SO31 9HL | Director | 05 March 1996 | Active |
White Cottage, Fleet End Bottom, Warsash, SO31 9HL | Director | 28 September 1995 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY | Director | 01 June 2013 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY | Director | 09 September 1996 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY | Director | 31 October 2012 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY | Director | 01 June 2013 | Active |
19, Latimer Road, Cropston, Leicester, United Kingdom, LE7 7GP | Director | 31 July 2012 | Active |
13 St Peters Grove, York, YO30 6AQ | Director | 01 July 2008 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY | Director | 05 July 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 September 1995 | Active |
Wavin Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wavin, Edlington Lane, Doncaster, England, DN12 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Address | Change sail address company with old address new address. | Download |
2024-01-11 | Address | Move registers to registered office company with new address. | Download |
2023-12-14 | Officers | Termination secretary company with name termination date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Address | Move registers to sail company with new address. | Download |
2022-12-28 | Address | Change sail address company with new address. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Officers | Appoint person secretary company with name date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2021-02-03 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-03 | Officers | Termination secretary company with name termination date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.