This company is commonly known as Warner Contracting Limited. The company was founded 36 years ago and was given the registration number 02199959. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 2 Sunset Business Park Brunel Road, Totton, Southampton, . This company's SIC code is 43910 - Roofing activities.
Name | : | WARNER CONTRACTING LIMITED |
---|---|---|
Company Number | : | 02199959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1987 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Sunset Business Park Brunel Road, Totton, Southampton, England, SO40 3WX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Sunset Business Park, Brunel Road, Totton, Southampton, England, SO40 3WX | Secretary | 15 June 2015 | Active |
Unit 2, Sunset Business Park, Brunel Road, Totton, England, SO40 3WX | Director | 01 August 2005 | Active |
Unit 2 Sunset Business Park, Brunel Road, Totton, Southampton, England, SO40 3WX | Director | 15 June 2015 | Active |
Unit 5 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BD | Secretary | 01 May 1997 | Active |
Range Croft Long Lane, Cann, Shaftesbury, SP7 0BJ | Secretary | - | Active |
Unit 5 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BD | Director | 01 October 2001 | Active |
Unit 5 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BD | Director | 01 May 1997 | Active |
Chapel House Marsh Lane, Breamore, Fordingbridge, SP6 2EL | Director | - | Active |
Unit 5 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BD | Director | 01 May 1997 | Active |
Range Croft Long Lane, Cann, Shaftesbury, SP7 0BJ | Director | - | Active |
Range Croft Long Lane, Cann, Shaftesbury, SP7 0BJ | Director | - | Active |
Mrs Laura James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Sunset Business Park, Brunel Road, Southampton, England, SO40 3WX |
Nature of control | : |
|
Mr Andrew James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Sunset Business Park, Brunel Road, Southampton, England, SO40 3WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
2016-06-22 | Address | Change registered office address company with date old address new address. | Download |
2016-06-03 | Capital | Capital cancellation shares. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2016-05-11 | Capital | Capital return purchase own shares. | Download |
2016-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.