This company is commonly known as Warren Machine Tools (guildford) Limited. The company was founded 47 years ago and was given the registration number 01286391. The firm's registered office is in GODALMING. You can find them at Warco House, Fisher Lane Chiddingfold, Godalming, Surrey. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | WARREN MACHINE TOOLS (GUILDFORD) LIMITED |
---|---|---|
Company Number | : | 01286391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1976 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warco House, Fisher Lane Chiddingfold, Godalming, Surrey, GU8 4TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 3a, 3b & 3c, Passfield Mill Business Park, Passfield, Liphook, United Kingdom, GU30 7QU | Director | 09 December 2022 | Active |
The Barns, Teggs Nose Farm, Broadcar Road, Macclesfield, England, SK11 0AQ | Director | 15 July 2021 | Active |
The Old Farmhouse, Lydgate Road, Shepley, Huddersfield, England, HD8 8DZ | Director | 15 July 2021 | Active |
Units 3a, 3b & 3c, Passfield Mill Business Park, Passfield, Liphook, United Kingdom, GU30 7QU | Director | 09 December 2022 | Active |
29, High Street, Tutbury, Burton-On-Trent, England, DE13 9LS | Director | 15 July 2021 | Active |
4 Guildcroft, Guildford, GU1 2JU | Secretary | - | Active |
Warco House, Fisher Lane, Chiddingfold, Godalming, United Kingdom, GU8 4TD | Secretary | 02 January 1992 | Active |
4 Guildcroft, Guildford, GU1 2JU | Director | - | Active |
The Clockhouse Luxwood Hall, Loxwood, Billingshurst, RH14 0QP | Director | - | Active |
Warco House, Fisher Lane, Chiddingfold, Godalming, United Kingdom, GU8 4TD | Director | 02 February 2015 | Active |
Warco House, Fisher Lane, Chiddingfold, Godalming, United Kingdom, GU8 4TD | Director | - | Active |
Graphite Consultants Limited | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Barns, Broadcar Road, Macclesfield, England, SK11 0AQ |
Nature of control | : |
|
Mr Patrick Bruen Daly Warren | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Riverview, Walnut Tree Close, Guildford, England, GU1 4UX |
Nature of control | : |
|
Mr Roger Daly Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Riverview, Walnut Tree Close, Guildford, England, GU1 4UX |
Nature of control | : |
|
Mrs Kaye Philomena Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Riverview, Walnut Tree Close, Guildford, England, GU1 4UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-07-16 | Officers | Termination secretary company with name termination date. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.