About

Registered Number: 04454711
Date of Incorporation: 05/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 26 Highbridge Street, Waltham Abbey, Essex, EN9 1BS

 

Warmhouse Services Ltd was setup in 2002. The current directors of this business are listed as Parrott, Gillian Karen, Parrott, Steven James, Heatley, Mark Sidney, Mason, Barry Ronald at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARROTT, Gillian Karen 19 September 2002 - 1
PARROTT, Steven James 01 July 2016 - 1
HEATLEY, Mark Sidney 12 October 2002 30 September 2019 1
MASON, Barry Ronald 12 October 2002 30 April 2006 1

Filing History

Document Type Date
PSC04 - N/A 20 February 2020
PSC04 - N/A 20 February 2020
PSC07 - N/A 20 February 2020
CS01 - N/A 20 February 2020
SH03 - Return of purchase of own shares 19 November 2019
SH06 - Notice of cancellation of shares 18 November 2019
AA - Annual Accounts 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 24 February 2017
AP01 - Appointment of director 04 July 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH03 - Change of particulars for secretary 22 June 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.