Company NameWarmafloor (GB) Limited
DirectorsNeil Norman and Jay Marguerite Brown
Company StatusActive
Company Number03104571
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Previous NameSpeed 7006 Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Neil Norman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RolePeople Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Secretary NameEllen Walker-Arnott
StatusCurrent
Appointed08 August 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMs Jay Marguerite Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(27 years, 9 months after company formation)
Appointment Duration10 months
RoleDirector Territory Uk/Ireland Finance Wavin
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Director NameMr John Henry Hopkins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(1 week after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressWhite Cottage
Fleet End Bottom
Warsash
Hampshire
SO31 9HL
Secretary NameBarbara Lucy Hopkins
NationalityBritish
StatusResigned
Appointed28 September 1995(1 week after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Fleet End Bottom
Warsash
Hampshire
SO31 9HL
Director NameBarbara Lucy Hopkins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(5 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Fleet End Bottom
Warsash
Hampshire
SO31 9HL
Director NameMichael Keith Lamb
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(11 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Keith Stuart Barker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Tan House Lane
Parbold
Wigan
Greater Manchester
WN8 7HG
Director NameMr Calum James Forsyth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Galloping Lane
Paddlebrook Barns Ditchford On Fosse
Moreton In Marsh
Gloucestershire
GL56 9QT
Wales
Director NamePaul William Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Secretary NameRobert Glyn Phillips
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years, 9 months after company formation)
Appointment Duration9 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address23 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Secretary NamePaul William Taylor
NationalityBritish
StatusResigned
Appointed03 April 2009(13 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Director NameMr John Sage
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(16 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 October 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address19 Latimer Road
Cropston
Leicester
LE7 7GP
Director NameMr Paul Maclaurin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(17 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Christopher Robert King
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 May 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Alan Brent Nicholls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(17 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Neil Robert John Douglas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(21 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Secretary NameMr Neil Robert John Douglas
StatusResigned
Appointed01 September 2017(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2021)
RoleCompany Director
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Michael Gordon Ward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2018(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewarmafloor.co.uk
Email address[email protected]
Telephone01489 581787
Telephone regionBishops Waltham

Location

Registered AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Shareholders

10.6k at £1Wavin LTD
59.27%
Ordinary Preferred
7.3k at £1Wavin LTD
40.73%
Ordinary

Financials

Year2014
Turnover£8,636,000
Gross Profit£2,030,000
Net Worth£4,576,000
Cash£264,000
Current Liabilities£1,742,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

5 March 1997Delivered on: 15 March 1997
Satisfied on: 3 April 2008
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2021Full accounts made up to 31 December 2019 (30 pages)
12 February 2021Director's details changed for Mr Michael Gordon Ward on 5 January 2021 (2 pages)
3 February 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 February 2021 (2 pages)
3 February 2021Termination of appointment of Neil Robert John Douglas as a secretary on 1 February 2021 (1 page)
27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
22 August 2018Full accounts made up to 31 December 2017 (23 pages)
6 July 2018Appointment of Mr Michael Gordon Ward as a director on 5 July 2018 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Full accounts made up to 31 December 2016 (22 pages)
18 October 2017Full accounts made up to 31 December 2016 (22 pages)
8 September 2017Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017 (2 pages)
1 June 2017Termination of appointment of Christopher Robert King as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Christopher Robert King as a director on 31 May 2017 (1 page)
20 March 2017Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages)
20 March 2017Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages)
20 March 2017Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages)
20 March 2017Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 17,852
(6 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 17,852
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Registered office address changed from Hazlehead Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Michael Keith Lamb as a director on 5 June 2015 (1 page)
1 July 2015Termination of appointment of Michael Keith Lamb as a director on 5 June 2015 (1 page)
1 July 2015Termination of appointment of Michael Keith Lamb as a director on 5 June 2015 (1 page)
1 July 2015Registered office address changed from Hazlehead Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hazlehead Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page)
23 March 2015Full accounts made up to 31 December 2013 (19 pages)
23 March 2015Full accounts made up to 31 December 2013 (19 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 17,852
(7 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 17,852
(7 pages)
15 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Michael Keith Lamb on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Michael Keith Lamb on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Michael Keith Lamb on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
15 May 2014Accounts made up to 31 December 2012 (19 pages)
15 May 2014Accounts made up to 31 December 2012 (19 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 17,852
(9 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 17,852
(9 pages)
26 June 2013Appointment of Mr Christopher Robert King as a director (2 pages)
26 June 2013Appointment of Mr Alan Brent Nicholls as a director (2 pages)
26 June 2013Appointment of Mr Alan Brent Nicholls as a director (2 pages)
26 June 2013Appointment of Mr Christopher Robert King as a director (2 pages)
4 June 2013Section 519 (2 pages)
4 June 2013Section 519 (2 pages)
5 November 2012Appointment of Mr Paul Maclaurin as a director (2 pages)
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
5 November 2012Termination of appointment of John Sage as a director (1 page)
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
5 November 2012Appointment of Mr Paul Maclaurin as a director (2 pages)
5 November 2012Termination of appointment of John Sage as a director (1 page)
4 October 2012Accounts made up to 31 December 2011 (19 pages)
4 October 2012Accounts made up to 31 December 2011 (19 pages)
15 August 2012Appointment of Mr John Sage as a director (2 pages)
15 August 2012Termination of appointment of Calum Forsyth as a director (1 page)
15 August 2012Termination of appointment of Calum Forsyth as a director (1 page)
15 August 2012Appointment of Mr John Sage as a director (2 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
6 October 2011Accounts made up to 31 December 2010 (18 pages)
6 October 2011Accounts made up to 31 December 2010 (18 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
5 October 2010Accounts made up to 31 December 2009 (17 pages)
5 October 2010Accounts made up to 31 December 2009 (17 pages)
6 September 2010Termination of appointment of Keith Barker as a director (1 page)
6 September 2010Termination of appointment of Keith Barker as a director (1 page)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 November 2009Director's details changed for Michael Keith Lamb on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Keith Lamb on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Michael Keith Lamb on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
31 October 2009Accounts made up to 31 December 2008 (18 pages)
31 October 2009Accounts made up to 31 December 2008 (18 pages)
11 May 2009Appointment terminated secretary robert phillips (1 page)
11 May 2009Secretary appointed paul william taylor (1 page)
11 May 2009Secretary appointed paul william taylor (1 page)
11 May 2009Appointment terminated secretary robert phillips (1 page)
14 November 2008Return made up to 17/10/08; full list of members (4 pages)
14 November 2008Return made up to 17/10/08; full list of members (4 pages)
23 September 2008Return made up to 21/09/08; full list of members (4 pages)
23 September 2008Return made up to 21/09/08; full list of members (4 pages)
3 September 2008Director's change of particulars / michael lamb / 02/09/2008 (1 page)
3 September 2008Director's change of particulars / michael lamb / 02/09/2008 (1 page)
3 September 2008Director's change of particulars / calum forsyth / 02/09/2008 (1 page)
3 September 2008Director's change of particulars / calum forsyth / 02/09/2008 (1 page)
28 July 2008Director appointed paul william taylor (6 pages)
28 July 2008Director appointed paul william taylor (6 pages)
21 July 2008Appointment terminated director john hopkins (1 page)
21 July 2008Director appointed keith stuart barker (2 pages)
21 July 2008Registered office changed on 21/07/2008 from concorde house concorde way segensworth north fareham hampshire PO15 5RL (1 page)
21 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
21 July 2008Appointment terminate, director and secretary barbara lucy hopkins logged form (1 page)
21 July 2008Secretary appointed robert glyn phillips (2 pages)
21 July 2008Secretary appointed robert glyn phillips (2 pages)
21 July 2008Appointment terminate, director and secretary barbara lucy hopkins logged form (1 page)
21 July 2008Director appointed keith stuart barker (2 pages)
21 July 2008Registered office changed on 21/07/2008 from concorde house concorde way segensworth north fareham hampshire PO15 5RL (1 page)
21 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
21 July 2008Appointment terminated director john hopkins (1 page)
21 July 2008Director appointed calum james forsyth (4 pages)
21 July 2008Director appointed calum james forsyth (4 pages)
4 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 May 2008Director's change of particulars / michael lamb / 01/03/2008 (1 page)
30 May 2008Director's change of particulars / michael lamb / 01/03/2008 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 November 2007Return made up to 21/09/07; full list of members (8 pages)
20 November 2007Return made up to 21/09/07; full list of members (8 pages)
8 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2007Nc inc already adjusted 26/09/06 (1 page)
8 November 2007Nc inc already adjusted 26/09/06 (1 page)
8 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2007Particulars of contract relating to shares (4 pages)
30 October 2007Ad 29/09/06--------- £ si 3@1=3 £ ic 17848/17851 (2 pages)
30 October 2007Ad 29/09/06--------- £ si 1@1=1 £ ic 17847/17848 (2 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2007Ad 29/09/06--------- £ si 1320@1=1320 £ ic 11240/12560 (2 pages)
30 October 2007Ad 29/09/06--------- £ si 3@1=3 £ ic 17848/17851 (2 pages)
30 October 2007Ad 29/09/06--------- £ si 5280@1=5280 £ ic 12560/17840 (2 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2007Ad 29/09/06--------- £ si 1320@1=1320 £ ic 11240/12560 (2 pages)
30 October 2007Ad 29/09/06--------- £ si 1@1=1 £ ic 17851/17852 (2 pages)
30 October 2007Ad 29/09/06--------- £ si 1@1=1 £ ic 17847/17848 (2 pages)
30 October 2007Ad 29/09/06--------- £ si 1@1=1 £ ic 17846/17847 (2 pages)
30 October 2007Particulars of contract relating to shares (4 pages)
30 October 2007Particulars of contract relating to shares (4 pages)
30 October 2007Ad 29/09/06--------- £ si 6@1=6 £ ic 17840/17846 (2 pages)
30 October 2007Ad 29/09/06--------- £ si 5280@1=5280 £ ic 12560/17840 (2 pages)
30 October 2007Particulars of contract relating to shares (4 pages)
30 October 2007Ad 29/09/06--------- £ si 1@1=1 £ ic 17851/17852 (2 pages)
30 October 2007Ad 29/09/06--------- £ si 6@1=6 £ ic 17840/17846 (2 pages)
30 October 2007Ad 29/09/06--------- £ si 1@1=1 £ ic 17846/17847 (2 pages)
20 July 2007Accounts for a small company made up to 30 September 2006 (9 pages)
20 July 2007Accounts for a small company made up to 30 September 2006 (9 pages)
29 March 2007Registered office changed on 29/03/07 from: warmafloor house 42 botley road park gate southampton hampshire SO31 1AJ (1 page)
29 March 2007Registered office changed on 29/03/07 from: warmafloor house 42 botley road park gate southampton hampshire SO31 1AJ (1 page)
19 October 2006Return made up to 21/09/06; full list of members (8 pages)
19 October 2006Return made up to 21/09/06; full list of members (8 pages)
29 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
29 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
19 October 2005Return made up to 21/09/05; full list of members (8 pages)
19 October 2005Return made up to 21/09/05; full list of members (8 pages)
14 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
27 September 2004Secretary's particulars changed;director's particulars changed (1 page)
27 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
2 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
13 October 2003Return made up to 21/09/03; full list of members (8 pages)
13 October 2003Return made up to 21/09/03; full list of members (8 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 September 2002Return made up to 21/09/02; full list of members (8 pages)
30 September 2002Return made up to 21/09/02; full list of members (8 pages)
22 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 October 2001Return made up to 21/09/01; full list of members (8 pages)
3 October 2001Return made up to 21/09/01; full list of members (8 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 September 2000Return made up to 21/09/00; full list of members (8 pages)
28 September 2000Return made up to 21/09/00; full list of members (8 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 October 1999Return made up to 21/09/99; full list of members (6 pages)
20 October 1999Return made up to 21/09/99; full list of members (6 pages)
5 October 1999Ad 15/01/99--------- £ si 132@1=132 £ ic 11108/11240 (2 pages)
5 October 1999Ad 15/01/99--------- £ si 132@1=132 £ ic 11108/11240 (2 pages)
24 February 1999Ad 26/10/98--------- £ si 528@1=528 £ ic 10580/11108 (2 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 February 1999Ad 26/10/98--------- £ si 528@1=528 £ ic 10580/11108 (2 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 September 1997Return made up to 21/09/97; no change of members (4 pages)
25 September 1997Return made up to 21/09/97; no change of members (4 pages)
15 March 1997Particulars of mortgage/charge (6 pages)
15 March 1997Particulars of mortgage/charge (6 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
18 December 1996Registered office changed on 18/12/96 from: richmond court 96 botley road park gate southampton SO31 1BA (1 page)
18 December 1996Registered office changed on 18/12/96 from: richmond court 96 botley road park gate southampton SO31 1BA (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Return made up to 21/09/96; full list of members (6 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Return made up to 21/09/96; full list of members (6 pages)
13 May 1996Ad 19/03/96--------- £ si 10578@1=10578 £ ic 2/10580 (2 pages)
13 May 1996Ad 19/03/96--------- £ si 10578@1=10578 £ ic 2/10580 (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
26 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 January 1996£ nc 25000/49000 03/01/96 (1 page)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1996£ nc 25000/49000 03/01/96 (1 page)
6 December 1995Accounting reference date notified as 30/09 (1 page)
6 December 1995Accounting reference date notified as 30/09 (1 page)
16 October 1995Memorandum and Articles of Association (30 pages)
16 October 1995Memorandum and Articles of Association (30 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
13 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
9 October 1995Company name changed speed 7006 LIMITED\certificate issued on 10/10/95 (4 pages)
9 October 1995Company name changed speed 7006 LIMITED\certificate issued on 10/10/95 (4 pages)
4 October 1995Registered office changed on 04/10/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page)
4 October 1995Registered office changed on 04/10/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page)
21 September 1995Incorporation (38 pages)
21 September 1995Incorporation (38 pages)