Warlord Contract Carpets Limited GLOUCESTERSHIRE


Founded in 1990, Warlord Contract Carpets, classified under reg no. 02539133 is an active company. Currently registered at Stanley Mills GL10 3HQ, Gloucestershire the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Jillian M., appointed on 22 February 1999. In addition, a secretary was appointed - Jillian M., appointed on 9 September 2003. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Warlord Contract Carpets Limited Address / Contact

Office Address Stanley Mills
Office Address2 Stonehouse
Town Gloucestershire
Post code GL10 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02539133
Date of Incorporation Wed, 12th Sep 1990
Industry Non-trading company
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Jillian M.

Position: Secretary

Appointed: 09 September 2003

Jillian M.

Position: Director

Appointed: 22 February 1999

Robert C.

Position: Director

Appointed: 10 June 2004

Resigned: 05 November 2015

David W.

Position: Director

Appointed: 07 November 2001

Resigned: 01 March 2006

Christopher M.

Position: Secretary

Appointed: 06 February 2001

Resigned: 09 September 2003

Christopher M.

Position: Director

Appointed: 06 February 2001

Resigned: 09 September 2003

Peter O.

Position: Director

Appointed: 02 February 2001

Resigned: 29 May 2001

Mark G.

Position: Secretary

Appointed: 14 November 2000

Resigned: 06 February 2001

Maurice H.

Position: Director

Appointed: 05 December 1995

Resigned: 11 October 2006

Michael S.

Position: Director

Appointed: 12 September 1992

Resigned: 05 December 1995

Derek H.

Position: Director

Appointed: 12 September 1992

Resigned: 13 November 2000

Keith E.

Position: Director

Appointed: 12 September 1992

Resigned: 23 April 2001

Rosemary D.

Position: Director

Appointed: 12 September 1992

Resigned: 31 March 2002

Douglas G.

Position: Director

Appointed: 12 September 1992

Resigned: 22 September 1999

Peter G.

Position: Director

Appointed: 12 September 1992

Resigned: 23 March 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Jillian M. This PSC has significiant influence or control over the company,. Another one in the PSC register is Peter Griffiths (Stanley Mills) Limited that entered Gloucestershire, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jillian M.

Notified on 9 September 2016
Nature of control: significiant influence or control

Peter Griffiths (Stanley Mills) Limited

Stanley Mills Stonehouse, Gloucestershire, GL10 3HQ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered United Kingdom Registry
Registration number 0940635
Notified on 9 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth181 300181 300     
Balance Sheet
Debtors181 300181 300131 300131 300131 300131 300131 300
Reserves/Capital
Called Up Share Capital181 300181 300     
Shareholder Funds181 300181 300     
Other
Amounts Owed By Related Parties  131 300131 300131 300131 300131 300
Net Current Assets Liabilities  131 300131 300131 300131 300131 300
Number Shares Allotted 181 300     
Par Value Share 1     
Share Capital Allotted Called Up Paid181 300181 300     
Total Assets Less Current Liabilities181 300181 300     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 9th, November 2023
Free Download (6 pages)

Company search

Advertisements