UKBizDB.co.uk

WARREN MACHINE TOOLS (GUILDFORD) LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Warco House, Fisher Lane Chiddingfold, Godalming, Surrey, GU8 4TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3a, 3b & 3c, Passfield Mill Business Park, Passfield, Liphook, United Kingdom, GU30 7QU

Director09 December 2022Active
The Barns, Teggs Nose Farm, Broadcar Road, Macclesfield, England, SK11 0AQ

Director15 July 2021Active
The Old Farmhouse, Lydgate Road, Shepley, Huddersfield, England, HD8 8DZ

Director15 July 2021Active
Units 3a, 3b & 3c, Passfield Mill Business Park, Passfield, Liphook, United Kingdom, GU30 7QU

Director09 December 2022Active
29, High Street, Tutbury, Burton-On-Trent, England, DE13 9LS

Director15 July 2021Active
4 Guildcroft, Guildford, GU1 2JU

Secretary-Active
Warco House, Fisher Lane, Chiddingfold, Godalming, United Kingdom, GU8 4TD

Secretary02 January 1992Active
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

Director02 February 2015Active
Warco House, Fisher Lane, Chiddingfold, Godalming, United Kingdom, GU8 4TD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Address

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

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Officers

Termination secretary company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.