UKBizDB.co.uk

WARMHOUSE SERVICES LTD

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

This company is commonly known as Warmhouse Services Ltd. The company was founded 22 years ago and was given the registration number 04454711. The firm's registered office is in ESSEX. You can find them at 26 Highbridge Street, Waltham Abbey, Essex, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WARMHOUSE SERVICES LTD
Company Number:04454711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:26 Highbridge Street, Waltham Abbey, Essex, EN9 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Highbridge Street, Waltham Abbey, Essex, EN9 1BS

Secretary05 June 2002Active
26 Highbridge Street, Waltham Abbey, Essex, EN9 1BS

Director05 June 2002Active
26 Highbridge Street, Waltham Abbey, Essex, EN9 1BS

Director19 September 2002Active
26 Highbridge Street, Waltham Abbey, England, EN9 1BS

Director01 July 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 June 2002Active
26 Highbridge Street, Waltham Abbey, Essex, EN9 1BS

Director12 October 2002Active
14 Bush Grove, Kingsbury, London, NW9 8QS

Director12 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 June 2002Active

People with Significant Control

Mr Steven James Parrott
Notified on:05 April 2021
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:26 Highbridge Street, Waltham Abbey, England, EN9 1BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr. David Nicholas Parrott
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:26 Highbridge Street, Waltham Abbey, England, EN9 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Gillian Karen Parrott
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:26 Highbridge Street, Waltham Abbey, England, EN9 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Mark Sidney Heatley
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:26 Highbridge Street, Waltham Abbey, England, EN9 1BS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Capital

Capital return purchase own shares.

Download
2019-11-18Capital

Capital cancellation shares.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.