UKBizDB.co.uk

WARMER ENERGY SERVICES LIMITED

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

This company is commonly known as Warmer Energy Services Limited. The company was founded 22 years ago and was given the registration number 04267794. The firm's registered office is in MANCHESTER. You can find them at Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WARMER ENERGY SERVICES LIMITED
Company Number:04267794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:09 August 2001
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director23 March 2018Active
Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director01 March 2014Active
35 Blenheim Drive, Prescot, L34 1PN

Secretary09 August 2001Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary09 August 2001Active
Unit B2 Senator Point,, South Boundary Road,, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7RR

Director01 March 2014Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director09 August 2001Active
4, Meadowbrook Drive, Chopwell, NE17 7BA

Director09 October 2009Active
C/O Gordon Dadds, Agar Street, London, England, WC2N 4HN

Director17 July 2017Active
Unit B2 Senator Point,, South Boundary Road,, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7RR

Director02 November 2018Active
Unit B2 Senator Point, South Boundary Road Knowsley, Industrial Estate Kirkby, L33 7RR

Director01 March 2014Active
Shippon Three, Ox Lane, Tarbock Green, Prescot, England, L35 1QA

Director08 March 2013Active
35 Blenheim Drive, Prescot, L34 1PN

Director09 August 2001Active
35, Blenheim Drive, Prescot, Liverpool, L34 1PN

Director30 September 2010Active

People with Significant Control

Wes Energy Services Limited
Notified on:17 July 2017
Status:Active
Country of residence:England
Address:C/O Gordon Dadds Corproate Services Limited, Agar Street, London, England, WC2N 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Warren
Notified on:09 August 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit B2 Senator Point,, South Boundary Road,, Liverpool, United Kingdom, L33 7RR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sarah Anne Warren
Notified on:09 August 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit B2 Senator Point,, South Boundary Road,, Liverpool, United Kingdom, L33 7RR
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-14Gazette

Gazette dissolved liquidation.

Download
2022-10-14Insolvency

Liquidation in administration move to dissolution.

Download
2022-05-18Insolvency

Liquidation in administration progress report.

Download
2021-11-17Insolvency

Liquidation in administration progress report.

Download
2021-10-20Insolvency

Liquidation in administration extension of period.

Download
2021-05-15Insolvency

Liquidation in administration progress report.

Download
2021-01-26Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-01-26Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-11-23Insolvency

Liquidation in administration progress report.

Download
2020-09-30Insolvency

Liquidation in administration extension of period.

Download
2020-05-21Insolvency

Liquidation in administration progress report.

Download
2019-11-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-11-08Insolvency

Liquidation in administration proposals.

Download
2019-10-31Address

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

Download
2019-10-30Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Change account reference date company previous extended.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.