Warmafloor (gb) Limited DONCASTER


Warmafloor (gb) started in year 1995 as Private Limited Company with registration number 03104571. The Warmafloor (gb) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Doncaster at Wavin Edlington Lane. Postal code: DN12 1BY. Since 10th October 1995 Warmafloor (gb) Limited is no longer carrying the name Speed 7006.

At the moment there are 2 directors in the the firm, namely Jay B. and Neil N.. In addition one secretary - Ellen W. - is with the company. At the moment 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.

Warmafloor (gb) Limited Address / Contact

Office Address Wavin Edlington Lane
Office Address2 Edlington
Town Doncaster
Post code DN12 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03104571
Date of Incorporation Thu, 21st Sep 1995
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Jay B.

Position: Director

Appointed: 01 July 2023

Ellen W.

Position: Secretary

Appointed: 08 August 2022

Neil N.

Position: Director

Appointed: 04 July 2022

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Resigned: 01 December 2023

Michael W.

Position: Director

Appointed: 05 July 2018

Resigned: 07 September 2023

Neil D.

Position: Director

Appointed: 01 September 2017

Resigned: 02 June 2023

Neil D.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 February 2021

Christopher K.

Position: Director

Appointed: 01 June 2013

Resigned: 31 May 2017

Alan N.

Position: Director

Appointed: 01 June 2013

Resigned: 20 February 2021

Paul M.

Position: Director

Appointed: 31 October 2012

Resigned: 05 May 2022

John S.

Position: Director

Appointed: 31 July 2012

Resigned: 31 October 2012

Paul T.

Position: Secretary

Appointed: 03 April 2009

Resigned: 19 February 2017

Keith B.

Position: Director

Appointed: 01 July 2008

Resigned: 31 July 2010

Calum F.

Position: Director

Appointed: 01 July 2008

Resigned: 31 July 2012

Paul T.

Position: Director

Appointed: 01 July 2008

Resigned: 19 February 2017

Robert P.

Position: Secretary

Appointed: 01 July 2008

Resigned: 03 April 2009

Michael L.

Position: Director

Appointed: 09 September 1996

Resigned: 05 June 2015

Barbara H.

Position: Director

Appointed: 05 March 1996

Resigned: 01 July 2008

Barbara H.

Position: Secretary

Appointed: 28 September 1995

Resigned: 01 July 2008

John H.

Position: Director

Appointed: 28 September 1995

Resigned: 01 July 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 1995

Resigned: 28 September 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1995

Resigned: 28 September 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Wavin Limited from Doncaster, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wavin Limited

Wavin Edlington Lane, Edlington, Doncaster, DN12 1BY, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England Companies Registry
Registration number 00405836
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Speed 7006 October 10, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
Free Download (31 pages)

Company search

Advertisements