About

Registered Number: 08457926
Date of Incorporation: 22/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Second Floor Carlyle House, 5-7 Cathedral Road, Cardiff, CF11 9HA,

 

Based in Cardiff, Warmer Homes Insulation Ltd was founded on 22 March 2013, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 3 directors listed as Dwan, Daniel Peter, Barry, Michael, Dwan, Daniel for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Michael 22 March 2013 - 1
DWAN, Daniel 22 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
DWAN, Daniel Peter 07 October 2013 - 1

Filing History

Document Type Date
MR01 - N/A 10 August 2020
MR04 - N/A 05 August 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 03 April 2020
CH03 - Change of particulars for secretary 04 March 2020
PSC04 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
PSC04 - N/A 03 March 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 10 December 2019
AD01 - Change of registered office address 16 April 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 24 December 2018
AAMD - Amended Accounts 25 May 2018
CS01 - N/A 05 April 2018
PSC09 - N/A 09 March 2018
PSC09 - N/A 09 March 2018
PSC01 - N/A 08 March 2018
PSC01 - N/A 08 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 02 July 2015
CH01 - Change of particulars for director 02 July 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 01 June 2015
CH03 - Change of particulars for secretary 29 May 2015
AD01 - Change of registered office address 27 March 2015
MR01 - N/A 02 December 2013
CH01 - Change of particulars for director 15 November 2013
AP03 - Appointment of secretary 09 October 2013
CERTNM - Change of name certificate 21 May 2013
NEWINC - New incorporation documents 22 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2020 Outstanding

N/A

A registered charge 28 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.