Warman Civil Engineering Limited LINCOLNSHIRE


Warman Civil Engineering started in year 2005 as Private Limited Company with registration number 05418338. The Warman Civil Engineering company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Lincolnshire at Brunswick House 86-88 Carholme Road. Postal code: LN1 1SP. Since Fri, 3rd Mar 2006 Warman Civil Engineering Limited is no longer carrying the name Bens Bins (skip Hire).

The firm has 2 directors, namely Diane W., William W.. Of them, William W. has been with the company the longest, being appointed on 8 April 2005 and Diane W. has been with the company for the least time - from 2 April 2016. As of 29 April 2024, there were 2 ex secretaries - Ian D., Diane W. and others listed below. There were no ex directors.

Warman Civil Engineering Limited Address / Contact

Office Address Brunswick House 86-88 Carholme Road
Office Address2 Lincoln
Town Lincolnshire
Post code LN1 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05418338
Date of Incorporation Fri, 8th Apr 2005
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 5th April
Company age 19 years old
Account next due date Sun, 5th Jan 2025 (251 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Diane W.

Position: Director

Appointed: 02 April 2016

William W.

Position: Director

Appointed: 08 April 2005

Ian D.

Position: Secretary

Appointed: 02 April 2016

Resigned: 26 March 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2005

Resigned: 08 April 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 April 2005

Resigned: 08 April 2005

Diane W.

Position: Secretary

Appointed: 08 April 2005

Resigned: 02 April 2016

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is William W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Diane W. This PSC owns 25-50% shares and has 25-50% voting rights.

William W.

Notified on 7 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Diane W.

Notified on 7 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Bens Bins (skip Hire) March 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth 99       
Balance Sheet
Cash Bank On Hand     4 3791 976  
Current Assets 54 59826 03524 36823 11118 57314 62417 53436 899
Debtors 36 583   14 19412 648  
Net Assets Liabilities 997 9175 6756 12413 71815 68511 25730 395
Other Debtors     12 87411 668  
Property Plant Equipment     3 52116 090  
Cash Bank In Hand 18 015       
Net Assets Liabilities Including Pension Asset Liability 99       
Tangible Fixed Assets42 18311 015       
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve -1       
Shareholder Funds 99       
Other
Accrued Liabilities Deferred Income       800800
Accrued Liabilities Not Expressed Within Creditors Subtotal  7721 5701 421661   
Accumulated Depreciation Impairment Property Plant Equipment      44 143  
Additions Other Than Through Business Combinations Property Plant Equipment      17 933  
Average Number Employees During Period    2-222 
Bank Borrowings Overdrafts      1 200  
Creditors 35 13123 72123 38420 2617 7154 22910 6179 291
Fixed Assets 11 0158 3486 2614 6953 52116 09012 9409 787
Increase From Depreciation Charge For Year Property Plant Equipment      5 364  
Net Current Assets Liabilities 19 4672 3149842 85010 19710 3956 91727 608
Other Creditors     661571  
Property Plant Equipment Gross Cost      60 233  
Taxation Social Security Payable     7 5182 458  
Total Assets Less Current Liabilities 30 48210 6627 2457 54514 37926 48519 85737 395
Trade Creditors Trade Payables     197   
Trade Debtors Trade Receivables     1 320980  
Bank Borrowings 2 050       
Corporation Tax Due After One Year 6 431       
Creditors Due After One Year 30 383       
Creditors Due Within One Year 35 131       
Debtors Due After One Year 11 665       
Loans From Directors After One Year 21 902       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid 100       
Tangible Fixed Assets Cost Or Valuation42 18342 183       
Tangible Fixed Assets Depreciation 31 168       
Value Shares Allotted 1       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 22nd, June 2023
Free Download (4 pages)

Company search

Advertisements