Warning: file_put_contents(c/9e32e01e96fd6ef10150cc14ea731eb7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d675d3c06c56b85d813a9aa6920eb0c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Warmer Homes Insulation Limited, CF11 9HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WARMER HOMES INSULATION LIMITED

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

This company is commonly known as Warmer Homes Insulation Limited. The company was founded 11 years ago and was given the registration number 08457926. The firm's registered office is in CARDIFF. You can find them at Second Floor Carlyle House, 5-7 Cathedral Road, Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WARMER HOMES INSULATION LIMITED
Company Number:08457926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor Carlyle House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA

Secretary07 October 2013Active
Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA

Director22 March 2013Active
Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA

Director22 March 2013Active

People with Significant Control

Daniel Dwan
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:Irish
Country of residence:United Kingdom
Address:Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, Cardiff, United Kingdom, CF11 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Barry
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:Irish
Country of residence:United Kingdom
Address:Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, Cardiff, United Kingdom, CF11 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Address

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

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Change person secretary company with change date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Address

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

Download
2019-04-16Address

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

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.