This company is commonly known as Warren Services Limited. The company was founded 28 years ago and was given the registration number 03081991. The firm's registered office is in THETFORD. You can find them at 2 Brickfields Way, Brickfields Way, Thetford, . This company's SIC code is 25620 - Machining.
Name | : | WARREN SERVICES LIMITED |
---|---|---|
Company Number | : | 03081991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX | Director | 01 February 2012 | Active |
75 Tollgate Lane, Bury St Edmunds, IP32 6BS | Director | 20 July 1995 | Active |
75 Tollgate Lane, Bury St Edmunds, IP32 6BS | Director | 20 July 1995 | Active |
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX | Director | 25 January 2001 | Active |
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX | Director | 01 January 2021 | Active |
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX | Director | 18 April 2011 | Active |
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX | Director | 01 January 2021 | Active |
75 Tollgate Lane, Bury St Edmunds, IP32 6BS | Secretary | 20 July 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 July 1995 | Active |
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX | Director | 01 January 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 July 1995 | Active |
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX | Director | 01 October 2009 | Active |
Bramley House, Little Green Thrandeston, Diss, IP21 4BX | Director | 04 January 2005 | Active |
4 Fison Way, Thetford, Norfolk, IP24 1HT | Director | 01 October 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 July 1995 | Active |
Mr Richard William Bridgman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX |
Nature of control | : |
|
Mr William Richard Bridgman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX |
Nature of control | : |
|
Rawner Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 75, Tollgate Lane, Bury St. Edmunds, England, IP32 6BS |
Nature of control | : |
|
Mrs Sharon Bridgman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-22 | Officers | Change person director company with change date. | Download |
2023-09-22 | Officers | Change person director company with change date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Termination secretary company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Accounts | Accounts with accounts type small. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Accounts | Accounts with accounts type small. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.