UKBizDB.co.uk

WARMUP PLC

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

This company is commonly known as Warmup Plc. The company was founded 29 years ago and was given the registration number 02955213. The firm's registered office is in LONDON. You can find them at 702 Tudor Estate, Abbey Road, London, . This company's SIC code is 27510 - Manufacture of electric domestic appliances.

Company Information

Name:WARMUP PLC
Company Number:02955213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27510 - Manufacture of electric domestic appliances

Office Address & Contact

Registered Address:702 Tudor Estate, Abbey Road, London, NW10 7UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
704, Tudor Estate, Abbey Road, London, England, NW10 7UW

Secretary09 February 2018Active
704, Tudor Estate, Abbey Road, London, England, NW10 7UW

Director09 February 2018Active
704, Tudor Estate, Abbey Road, London, England, NW10 7UW

Director29 June 2012Active
704, Tudor Estate, Abbey Road, London, England, NW10 7UW

Director01 July 2004Active
704, Tudor Estate, Abbey Road, London, England, NW10 7UW

Director01 July 2001Active
704, Tudor Estate, Abbey Road, London, England, NW10 7UW

Director27 January 2022Active
21 Kenmere Gardens, Wembley, HA0 1TD

Secretary08 August 2001Active
28 Arlington Avenue, London, N1 7AX

Secretary03 August 1994Active
Castell Madoc, Lower Chapel, Brecon, LD3 9RF

Secretary10 October 1995Active
702 Tudor Estate, Abbey Road, London, NW10 7UW

Secretary05 November 2002Active
1 Field Place, Broadbridge Heath, Horsham, RH12 3PB

Secretary03 August 1994Active
702 Tudor Estate, Abbey Road, London, NW10 7UW

Secretary01 December 2016Active
4 Hartswood Road, London, W12 9NQ

Secretary10 October 1994Active
48 Kingston Hill Place, Kingston Upon Thames, KT2 7QY

Director03 August 1994Active
53 Kingston Hill Place, Kingston Upon Thames, London, KT2 7QY

Director03 August 1994Active
The Studio, 62 Lillie Road, London, SW6 1TN

Director01 March 1998Active
11 Glentham Road, Barnes, London, SW13 9JB

Director05 November 2002Active
702 Tudor Estate, Abbey Road, London, NW10 7UW

Director29 June 2012Active
1 Field Place, Broadbridge Heath, Horsham, RH12 3PB

Director03 August 1994Active
702 Tudor Estate, Abbey Road, London, NW10 7UW

Director25 July 2011Active
10 Midway, St Albans, AL3 4BG

Director10 October 1994Active
702 Tudor Estate, Abbey Road, London, NW10 7UW

Director01 January 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 August 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 August 1994Active

People with Significant Control

Mr Brian Stokes
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:British
Address:702 Tudor Estate, London, NW10 7UW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew David Stimpson
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:704, Tudor Estate, Abbey Road, London, England, NW10 7UW
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type group.

Download
2022-07-29Address

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

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-07-30Capital

Capital cancellation shares by plc.

Download
2021-07-30Capital

Capital return purchase own shares.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2020-09-25Accounts

Accounts with accounts type group.

Download
2020-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type group.

Download
2018-12-18Capital

Capital allotment shares.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type group.

Download
2018-04-05Capital

Capital allotment shares.

Download
2018-03-05Officers

Appoint person secretary company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.