UKBizDB.co.uk

WARREN CONTRACTING SERVICES (NW) LTD

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

This company is commonly known as Warren Contracting Services (nw) Ltd. The company was founded 11 years ago and was given the registration number 08517094. The firm's registered office is in MORECAMBE. You can find them at Unit 1 Borrowdale Business Park, White Lund Industrial Estate, Morecambe, Lancashire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WARREN CONTRACTING SERVICES (NW) LTD
Company Number:08517094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 1 Borrowdale Business Park, White Lund Industrial Estate, Morecambe, Lancashire, England, LA3 3BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Borrowdale Business Park, White Lund Industrial Estate, Morecambe, England, LA3 3BS

Secretary26 February 2021Active
Unit 1, Borrowdale Business Park, White Lund Industrial Estate, Morecambe, England, LA3 3BS

Director26 February 2021Active
Unit 1, Borrowdale Business Park, White Lund Industrial Estate, Morecambe, England, LA3 3BS

Director26 February 2021Active
39, Woodrush, Morecambe, United Kingdom, LA4 6JB

Director07 May 2013Active
2, Deerbolt Way, Liverpool, United Kingdom, L32 2BT

Director07 May 2013Active

People with Significant Control

Mrs Jo-Ann Skelly
Notified on:26 February 2021
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Unit 1, Borrowdale Business Park, Morecambe, England, LA3 3BS
Nature of control:
  • Significant influence or control
Mr Adam James Skelly
Notified on:26 February 2021
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:Unit 1, Borrowdale Business Park, Morecambe, England, LA3 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Anthony Arundel
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Unit 1, Borrowdale Business Park, Morecambe, England, LA3 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Warren Skelly
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Unit 1, Borrowdale Business Park, Morecambe, England, LA3 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Appoint person secretary company with name date.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.