UKBizDB.co.uk

WARNER HOWARD GROUP LIMITED

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

This company is commonly known as Warner Howard Group Limited. The company was founded 23 years ago and was given the registration number 04057631. The firm's registered office is in CAERPHILLY. You can find them at C/o Phs Group Block B, Western Industrial Estate, Lon-y-llyn, Caerphilly, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WARNER HOWARD GROUP LIMITED
Company Number:04057631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Phs Group Block B, Western Industrial Estate, Lon-y-llyn, Caerphilly, Wales, CF83 1XH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Phs Group, Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Secretary17 March 2014Active
C/O Phs Group, Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director24 July 2023Active
C/O Phs Group, Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director29 June 2017Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary22 August 2000Active
19 Welclose Street, St Albans, AL3 4QD

Secretary20 December 2000Active
Block B, Western Industrial Estate,, Caerphilly, Wales, CF83 1XH

Secretary31 October 2005Active
Block B, Western Industrial Estate,, Caerphilly, Wales, CF83 1XH

Secretary07 December 2012Active
8 Auchingramont Court, 64 Union Street, Hamilton, ML3 6NB

Director20 December 2000Active
Delft Cottage,Turners Hill Road, Worth, Crawley, RH10 1SW

Director20 December 2000Active
Cedar House, Cefn Mably Country Park, Michaelston Y Fedw, CF3 6AA

Director31 October 2005Active
15 Groombridge Road, London, E9 7DP

Director22 December 2000Active
19 Welclose Street, St Albans, AL3 4QD

Director20 December 2000Active
146 Lordswood Road, Harborne, Birmingham, B17 9BT

Director20 December 2000Active
Block B, Western Industrial Estate,, Caerphilly, Wales, CF83 1XH

Director28 September 2012Active
Block B, Western Industrial Estate,, Caerphilly, Wales, CF83 1XH

Director31 October 2005Active
The Cedars, The Woods, North Wood, HA6 3EX

Director23 March 2001Active
C/O Phs Group, Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director07 December 2012Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director22 August 2000Active

People with Significant Control

Personnel Hygiene Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2020-12-12Accounts

Change account reference date company previous extended.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-05-22Address

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

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2016-12-15Address

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

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type dormant.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Address

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

Download

Copyright © 2024. All rights reserved.