UKBizDB.co.uk

WARREN BARNETT LIMITED

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

This company is commonly known as Warren Barnett Limited. The company was founded 15 years ago and was given the registration number 06758942. The firm's registered office is in BRIERLEY HILL. You can find them at 3 Hagley Court South, The Waterfront Level Street, Brierley Hill, West Midlands. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:WARREN BARNETT LIMITED
Company Number:06758942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:3 Hagley Court South, The Waterfront Level Street, Brierley Hill, West Midlands, DY5 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hagley Court South, The Waterfront Level Street, Brierley Hill, DY5 1XE

Director06 November 2018Active
14 Canonbie Avenue, Mavour Park Garden, East Mains, G74 4GH

Director02 December 2008Active
3, Hagley Court South, The Waterfront Level Street, Brierley Hill, DY5 1XE

Director06 November 2018Active
3, Hagley Court South, The Waterfront Level Street, Brierley Hill, England, DY5 1XE

Director11 November 2010Active
15, Warren House Court, Warren House Walk, Sutton Coldfield, England, B76 1TU

Director26 March 2010Active
3, Hagley Court South, The Waterfront Level Street, Brierley Hill, England, DY5 1XE

Director27 September 2011Active
22 Carter Road, Great Barr, Birmingham, B43 6JP

Director02 December 2008Active
5 Pages Lane, Great Barr, Birmingham, B43 6LL

Director01 December 2008Active
The Firs 61 Battenhall Road, Worcester, WR5 2BP

Director26 November 2008Active

People with Significant Control

Mr Adrian Grainger
Notified on:01 November 2018
Status:Active
Date of birth:June 1966
Nationality:British
Address:3, Hagley Court South, Brierley Hill, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Alan Barnett
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Address:3, Hagley Court South, Brierley Hill, DY5 1XE
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption full.

Download
2016-03-02Accounts

Accounts with accounts type total exemption full.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption full.

Download
2015-05-05Officers

Termination director company with name termination date.

Download
2015-05-05Officers

Termination director company with name termination date.

Download
2015-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.