UKBizDB.co.uk

WARWICK MACHINE TOOLS LIMITED

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

This company is commonly known as Warwick Machine Tools Limited. The company was founded 32 years ago and was given the registration number 02693215. The firm's registered office is in NR KENILWORTH. You can find them at Runway Farm Technical Park, Honiley Road Meer End, Nr Kenilworth, Warwickshire. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:WARWICK MACHINE TOOLS LIMITED
Company Number:02693215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Runway Farm Technical Park, Honiley Road Meer End, Nr Kenilworth, Warwickshire, CV8 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units A1 & A2 Salwarpe Business Park, Salwarpe Road, Droitwich Spa, England, WR9 9BN

Director30 June 2011Active
1 Alderwood Place, Princes Way, Solihull, B91 3HX

Secretary01 April 2004Active
Century Barn, Upper Eastern Green Lane, Coventry, CV5 7DP

Secretary01 July 1997Active
3 Willoughby Drive, Solihull, B91 3GB

Secretary01 April 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary03 March 1992Active
457 Green Lane, Coventry, CV3 6EL

Secretary10 March 1992Active
Nelson House, 2 Hamilton Terrace, Holly Walk, Leamington Spa, CV32 4LY

Director01 April 2002Active
The Jordans Perton Ridge, Pattingham Road Nurton, Wolverhampton, WV6 7AB

Director10 March 1992Active
449 Streetsbrook Road, Solihull, B91 1QZ

Director01 February 1996Active
3-45-6-403 Higashifunabashi, Funabashi-City, Japan,

Director11 April 2003Active
3-13-5-107 Kosaku Funabashi City, Chiba 273-0037, Japan,

Director01 July 2004Active
Room 1009 Baystate Yasuma,, Miyamoto, 1-21-10 Funabashi-Shi, Japam,

Director01 April 2007Active
3 Willoughby Drive, Solihull, B91 3GB

Director02 March 2001Active
3 Willoughby Drive, Solihull, B91 3GB

Director02 March 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director03 March 1992Active
457 Green Lane, Coventry, CV3 6EL

Director10 March 1992Active
920-22 Oyaguchi Urawa City, Saitama 336-0934, Japan,

Director01 April 2002Active

People with Significant Control

Holbeche Trading Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Address

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

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.