UKBizDB.co.uk

WARNER ASSOCIATES (UK) LIMITED

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

This company is commonly known as Warner Associates (uk) Limited. The company was founded 25 years ago and was given the registration number 03715576. The firm's registered office is in BRISTOL. You can find them at 37 Henleaze Avenue, , Bristol, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WARNER ASSOCIATES (UK) LIMITED
Company Number:03715576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:37 Henleaze Avenue, Bristol, England, BS9 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Henleaze Avenue, Bristol, BS9 4EU

Secretary18 February 1999Active
37, Henleaze Avenue, Bristol, Avon, BS9 4EU

Director01 December 2011Active
37 Henleaze Avenue, Bristol, BS9 4EU

Director18 February 1999Active
5 Lower Park Row, Bristol, BS1 5BJ

Secretary18 February 1999Active
2 Waterloo Street, Clifton, Bristol, BS8 4BT

Director18 February 1999Active
Upper Court, Lugwardine, HR1 4AE

Director18 February 1999Active
5 Lower Park Row, Bristol, BS1 5BJ

Director18 February 1999Active

People with Significant Control

Mr Malcolm Steven Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Upper Court, Lugwardine, Hereford, England, HR1 4AE
Nature of control:
  • Significant influence or control
Ms Catherine Jane Warner
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:37, Henleaze Avenue, Bristol, United Kingdom, BS9 4EU
Nature of control:
  • Significant influence or control
Mr Kenneth George Warner
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:37, Henleaze Avenue, Bristol, United Kingdom, BS9 4EU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-09Dissolution

Dissolution application strike off company.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Address

Change sail address company with old address new address.

Download
2018-02-07Address

Move registers to registered office company with new address.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Address

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

Download
2015-10-09Address

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

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.