UKBizDB.co.uk

WARMLEY SAND & GRAVEL LTD

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

This company is commonly known as Warmley Sand & Gravel Ltd. The company was founded 17 years ago and was given the registration number 05876098. The firm's registered office is in BRISTOL. You can find them at Yard 2 Crown Industrial Estate, Crown Road Warmley, Bristol, South Gloucestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WARMLEY SAND & GRAVEL LTD
Company Number:05876098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Yard 2 Crown Industrial Estate, Crown Road Warmley, Bristol, South Gloucestershire, BS30 8JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a, Heath Road, Nailsea, Bristol, England, BS48 1AD

Secretary15 October 2021Active
57a, Bath Road, Longwell Green, Bristol, England, BS30 9DQ

Director15 October 2021Active
18a Heath Road, Nailsea, Bristol, BS48 1AD

Secretary13 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 July 2006Active
57a, Bath Road, Longwell Green, Bristol, England, BS30 9DQ

Director13 July 2006Active
42 Footshill Road, Hanham, Bristol, BS15 8EX

Director01 February 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 July 2006Active

People with Significant Control

Mr Peter Frances Hicks
Notified on:15 October 2021
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit 2, Crown Industrial Estate, Warmley, England, BS30 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Frances Hicks
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:57a, Bath Road, Bristol, United Kingdom, BS30 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Hicks
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:57a, Bath Road, Bristol, England, BS30 9DQ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Accounts

Accounts amended with accounts type micro entity.

Download
2022-03-04Gazette

Gazette filings brought up to date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person secretary company with name date.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Address

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

Download
2021-10-17Officers

Termination secretary company with name termination date.

Download
2021-10-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-17Address

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

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.