UKBizDB.co.uk

WARREN SERVICES LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

Registered Address:2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX

Director01 February 2012Active
75 Tollgate Lane, Bury St Edmunds, IP32 6BS

Director20 July 1995Active
75 Tollgate Lane, Bury St Edmunds, IP32 6BS

Director20 July 1995Active
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX

Director25 January 2001Active
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX

Director01 January 2021Active
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX

Director18 April 2011Active
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX

Director01 January 2021Active
75 Tollgate Lane, Bury St Edmunds, IP32 6BS

Secretary20 July 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 July 1995Active
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX

Director01 January 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 July 1995Active
2 Brickfields Way, Brickfields Way, Thetford, England, IP24 1HX

Director01 October 2009Active
Bramley House, Little Green Thrandeston, Diss, IP21 4BX

Director04 January 2005Active
4 Fison Way, Thetford, Norfolk, IP24 1HT

Director01 October 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 July 1995Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Right to appoint and remove directors
  • Significant influence or control
  • Significant influence or control as firm

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
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type small.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type small.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-11-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.