UKBizDB.co.uk

WARRINGTON FIRE RESEARCH GROUP LIMITED

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

This company is commonly known as Warrington Fire Research Group Limited. The company was founded 39 years ago and was given the registration number 01828333. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WARRINGTON FIRE RESEARCH GROUP LIMITED
Company Number:01828333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director13 July 2022Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director08 November 2021Active
Farragon, Petersmuir Road, East Saltoun, Edinburgh, EH34 5EB

Secretary17 October 2008Active
103 Heathcote Close, Chester, CH2 2RB

Secretary01 July 1995Active
Cerne Abbas 247 Bramhall Lane South, Bramhall, Stockport, SK7 3DP

Secretary25 March 2006Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary12 March 2018Active
6, Coronet Way, Centenary Park, Eccles, M50 1RE

Secretary14 May 2010Active
149 London Road, Stockton Heath, Warrington, WA4 6LG

Secretary26 January 1998Active
149 London Road, Stockton Heath, Warrington, WA4 6LG

Secretary-Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary01 May 2015Active
Chiltern House, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4ND

Director16 March 2016Active
Farragon, Petersmuir Road, East Saltoun, Edinburgh, EH34 5EB

Director25 March 2006Active
The Longwood, Lyons Lane Appleton, Warrington, WA4 5ND

Director-Active
Burlington House, Perth Road, Dunblane, FK15 0HA

Director25 March 2006Active
6 Coronet Way, Centenary Park, Eccles, Manchester, United Kingdom, M50 1RE

Director14 May 2010Active
6, Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE

Director17 October 2008Active
149 London Road, Stockton Heath, Warrington, WA4 6LG

Director-Active
6, Coronet Way, Centenary Park, Eccles, M50 1RE

Director29 September 2015Active
6, Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE

Director14 May 2010Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director08 April 2019Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director02 March 2017Active

People with Significant Control

Mr Donald J. Gogel
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:American
Country of residence:Usa
Address:C/O Clayton, Dubilier & Rice, Llc, 375 Park Avenue, 18th Floor, New York City, Usa, 10152
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Exova Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Gazette

Gazette filings brought up to date.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2022-12-01Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-06Accounts

Change account reference date company previous extended.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-05-06Accounts

Accounts with accounts type small.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-10-01Address

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

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.