UKBizDB.co.uk

WARNER CONTRACTING LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Sunset Business Park, Brunel Road, Totton, Southampton, England, SO40 3WX

Secretary15 June 2015Active
Unit 2, Sunset Business Park, Brunel Road, Totton, England, SO40 3WX

Director01 August 2005Active
Unit 2 Sunset Business Park, Brunel Road, Totton, Southampton, England, SO40 3WX

Director15 June 2015Active
Unit 5 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BD

Secretary01 May 1997Active
Range Croft Long Lane, Cann, Shaftesbury, SP7 0BJ

Secretary-Active
Unit 5 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BD

Director01 October 2001Active
Unit 5 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BD

Director01 May 1997Active
Chapel House Marsh Lane, Breamore, Fordingbridge, SP6 2EL

Director-Active
Unit 5 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BD

Director01 May 1997Active
Range Croft Long Lane, Cann, Shaftesbury, SP7 0BJ

Director-Active
Range Croft Long Lane, Cann, Shaftesbury, SP7 0BJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-19Officers

Change person director company with change date.

Download
2018-01-19Officers

Change person director company with change date.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Officers

Change person director company with change date.

Download
2016-06-22Address

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

Download
2016-06-03Capital

Capital cancellation shares.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-05-11Capital

Capital return purchase own shares.

Download
2016-02-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.