About

Registered Number: 03029788
Date of Incorporation: 07/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Newton House, Newton Lane, Romsey, Hampshire, SO51 8GZ,

 

Warwick Martel Ltd was registered on 07 March 1995 with its registered office in Romsey, it has a status of "Active". We don't know the number of employees at Warwick Martel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTEL, Sarah Elizabeth 01 April 2017 - 1
MARTEL, Simon Peter 07 March 1995 - 1
WARWICK-SMITH, Clare Rachel 01 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 March 2019
AD01 - Change of registered office address 26 February 2019
PSC01 - N/A 24 November 2018
PSC01 - N/A 24 November 2018
AA - Annual Accounts 20 November 2018
CS01 - N/A 09 March 2018
MR01 - N/A 19 October 2017
AA - Annual Accounts 30 August 2017
AP01 - Appointment of director 22 June 2017
AP01 - Appointment of director 22 June 2017
CS01 - N/A 08 March 2017
CH03 - Change of particulars for secretary 27 September 2016
CH01 - Change of particulars for director 27 September 2016
MR04 - N/A 27 September 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AD01 - Change of registered office address 15 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 02 May 2006
287 - Change in situation or address of Registered Office 15 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 12 June 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 26 April 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 08 May 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 08 March 2001
287 - Change in situation or address of Registered Office 15 June 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 19 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1997
363s - Annual Return 14 March 1997
363s - Annual Return 14 March 1997
395 - Particulars of a mortgage or charge 20 August 1996
288 - N/A 16 August 1996
AA - Annual Accounts 15 August 1996
AUD - Auditor's letter of resignation 14 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1995
287 - Change in situation or address of Registered Office 19 May 1995
287 - Change in situation or address of Registered Office 15 March 1995
288 - N/A 15 March 1995
NEWINC - New incorporation documents 07 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2017 Outstanding

N/A

Fixed and floating charge 07 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.