About

Registered Number: 03829066
Date of Incorporation: 20/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 23-25 Graver Lane, Newton Heath, Manchester, M40 1GN

 

Based in Manchester, Warner Finance Ltd was setup in 1999. There are 4 directors listed as Cafferty, David James, Cafferty, Fiona Jane, Silvester, Rachel Juliet, Silvester, Richard Edward Warner for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAFFERTY, David James 20 August 1999 - 1
SILVESTER, Rachel Juliet 20 August 1999 08 February 2002 1
SILVESTER, Richard Edward Warner 20 August 1999 08 February 2002 1
Secretary Name Appointed Resigned Total Appointments
CAFFERTY, Fiona Jane 20 August 1999 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 03 May 2016
CH01 - Change of particulars for director 11 February 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 27 May 2010
TM02 - Termination of appointment of secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 08 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
AA - Annual Accounts 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 13 June 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 29 September 2006
287 - Change in situation or address of Registered Office 01 March 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 23 May 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 31 August 2000
287 - Change in situation or address of Registered Office 23 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.