UKBizDB.co.uk

WARMIS LIMITED

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

This company is commonly known as Warmis Limited. The company was founded 4 years ago and was given the registration number 12045976. The firm's registered office is in PRESTON. You can find them at 7 St. Georges Park, Kirkham, Preston, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WARMIS LIMITED
Company Number:12045976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:7 St. Georges Park, Kirkham, Preston, England, PR4 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Channel Way Business Park, Channel Way, Ashton-On-Ribble, Preston, England, PR2 2YA

Director14 September 2019Active
Channel Way Business Park, Channel Way, Ashton-On-Ribble, Preston, England, PR2 2YA

Director01 August 2022Active
7, St. Georges Park, Kirkham, Preston, England, PR4 2EF

Director12 June 2019Active

People with Significant Control

Wilkins Uka Holdings Ltd
Notified on:02 April 2024
Status:Active
Country of residence:England
Address:Channel Way Business Park Channel Way, Ashton-On-Ribble, Preston, England, PR2 2YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark John Wilkins
Notified on:05 October 2021
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Unit 7, St. Georges Court, St. Georges Park, Preston, England, PR4 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Wilkins
Notified on:14 September 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Channel Way Business Park, Channel Way, Preston, England, PR2 2YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Wilkins
Notified on:12 June 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:7, St. Georges Park, Preston, England, PR4 2EF
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
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Change of name

Certificate change of name company.

Download
2022-02-10Address

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

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Capital

Capital alter shares subdivision.

Download
2021-11-03Resolution

Resolution.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Accounts

Change account reference date company current extended.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.