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.
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 | : |
|
Registered Address | : | 702 Tudor Estate, Abbey Road, London, NW10 7UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
704, Tudor Estate, Abbey Road, London, England, NW10 7UW | Secretary | 09 February 2018 | Active |
704, Tudor Estate, Abbey Road, London, England, NW10 7UW | Director | 09 February 2018 | Active |
704, Tudor Estate, Abbey Road, London, England, NW10 7UW | Director | 29 June 2012 | Active |
704, Tudor Estate, Abbey Road, London, England, NW10 7UW | Director | 01 July 2004 | Active |
704, Tudor Estate, Abbey Road, London, England, NW10 7UW | Director | 01 July 2001 | Active |
704, Tudor Estate, Abbey Road, London, England, NW10 7UW | Director | 27 January 2022 | Active |
21 Kenmere Gardens, Wembley, HA0 1TD | Secretary | 08 August 2001 | Active |
28 Arlington Avenue, London, N1 7AX | Secretary | 03 August 1994 | Active |
Castell Madoc, Lower Chapel, Brecon, LD3 9RF | Secretary | 10 October 1995 | Active |
702 Tudor Estate, Abbey Road, London, NW10 7UW | Secretary | 05 November 2002 | Active |
1 Field Place, Broadbridge Heath, Horsham, RH12 3PB | Secretary | 03 August 1994 | Active |
702 Tudor Estate, Abbey Road, London, NW10 7UW | Secretary | 01 December 2016 | Active |
4 Hartswood Road, London, W12 9NQ | Secretary | 10 October 1994 | Active |
48 Kingston Hill Place, Kingston Upon Thames, KT2 7QY | Director | 03 August 1994 | Active |
53 Kingston Hill Place, Kingston Upon Thames, London, KT2 7QY | Director | 03 August 1994 | Active |
The Studio, 62 Lillie Road, London, SW6 1TN | Director | 01 March 1998 | Active |
11 Glentham Road, Barnes, London, SW13 9JB | Director | 05 November 2002 | Active |
702 Tudor Estate, Abbey Road, London, NW10 7UW | Director | 29 June 2012 | Active |
1 Field Place, Broadbridge Heath, Horsham, RH12 3PB | Director | 03 August 1994 | Active |
702 Tudor Estate, Abbey Road, London, NW10 7UW | Director | 25 July 2011 | Active |
10 Midway, St Albans, AL3 4BG | Director | 10 October 1994 | Active |
702 Tudor Estate, Abbey Road, London, NW10 7UW | Director | 01 January 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 August 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 August 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type group. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type group. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Capital | Capital cancellation shares by plc. | Download |
2021-07-30 | Capital | Capital return purchase own shares. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type group. | Download |
2020-09-25 | Accounts | Accounts with accounts type group. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type group. | Download |
2018-12-18 | Capital | Capital allotment shares. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type group. | Download |
2018-04-05 | Capital | Capital allotment shares. | Download |
2018-03-05 | Officers | Appoint person secretary company with name date. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Termination secretary company with name termination date. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.