Warner Contracting Limited SOUTHAMPTON


Warner Contracting started in year 1987 as Private Limited Company with registration number 02199959. The Warner Contracting company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Southampton at Unit 2 Sunset Business Park Brunel Road. Postal code: SO40 3WX. Since 1998/03/06 Warner Contracting Limited is no longer carrying the name J. Warner Contracting.

Currently there are 2 directors in the the firm, namely Laura J. and Andrew J.. In addition one secretary - Laura J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Susan Q. who worked with the the firm until 15 June 2015.

Warner Contracting Limited Address / Contact

Office Address Unit 2 Sunset Business Park Brunel Road
Office Address2 Totton
Town Southampton
Post code SO40 3WX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02199959
Date of Incorporation Mon, 30th Nov 1987
Industry Roofing activities
End of financial Year 30th April
Company age 37 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Laura J.

Position: Secretary

Appointed: 15 June 2015

Laura J.

Position: Director

Appointed: 15 June 2015

Andrew J.

Position: Director

Appointed: 01 August 2005

Gary H.

Position: Director

Appointed: 01 October 2001

Resigned: 07 May 2015

Susan Q.

Position: Director

Appointed: 01 May 1997

Resigned: 15 June 2015

Susan Q.

Position: Secretary

Appointed: 01 May 1997

Resigned: 15 June 2015

Peter Q.

Position: Director

Appointed: 01 May 1997

Resigned: 15 June 2015

Pamela W.

Position: Director

Appointed: 19 November 1991

Resigned: 01 May 1997

Peter Q.

Position: Director

Appointed: 19 November 1991

Resigned: 06 April 1992

John W.

Position: Director

Appointed: 19 November 1991

Resigned: 01 May 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Laura J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Laura J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

J. Warner Contracting March 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth78 56963 441110 846       
Balance Sheet
Cash Bank In Hand 63 11898 318       
Cash Bank On Hand  98 318323 340169 54391 753195 775383 19070 057169 235
Current Assets839 050381 897461 229658 066525 214536 170513 435644 764517 066900 042
Debtors811 555287 870337 847309 065329 370418 517291 560235 774420 809704 607
Net Assets Liabilities  110 846145 93992 463102 980104 877114 847130 731156 848
Net Assets Liabilities Including Pension Asset Liability78 56963 441110 846       
Other Debtors    10 4684 5704 40010 01148 304142 882
Property Plant Equipment  19 86055 99648 15746 73422 71872 71372 605191 445
Stocks Inventory27 49530 90825 064       
Tangible Fixed Assets71 11542 35019 860       
Total Inventories  25 06425 66126 30125 90026 10025 80026 20026 200
Reserves/Capital
Called Up Share Capital200200160       
Profit Loss Account Reserve78 36963 241110 646       
Shareholder Funds78 56963 441110 846       
Other
Accumulated Depreciation Impairment Property Plant Equipment  65 24467 49888 944113 444121 12875 66983 99197 165
Average Number Employees During Period   15161616141216
Bank Borrowings Overdrafts    2 1652 251 220 000  
Capital Redemption Reserve  40       
Creditors  6 85021 7759 32612 8447 237236 7444 218100 087
Creditors Due After One Year32 61711 6726 850       
Creditors Due Within One Year798 979342 315360 035       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 719  15 11266 92314 99928 975
Disposals Property Plant Equipment   14 719  16 33283 35214 99961 212
Finance Lease Liabilities Present Value Total    7 16112 8447 23716 7444 218100 087
Increase From Depreciation Charge For Year Property Plant Equipment   16 97321 44624 50022 79621 46423 32142 149
Net Current Assets Liabilities40 07139 581101 194115 24154 11571 93689 396283 69167 67793 471
Number Shares Allotted 200160       
Number Shares Issued But Not Fully Paid   160160160160160160160
Other Creditors    7 17642 32428 21863 30571 65965 970
Other Taxation Social Security Payable    66 924101 786113 94586 55239 38116 538
Par Value Share 111111111
Property Plant Equipment Gross Cost  85 104123 494137 101160 178143 846148 382156 596288 610
Provisions For Liabilities Balance Sheet Subtotal  3 3583 5234832 846 4 8135 33327 981
Provisions For Liabilities Charges 6 8183 358       
Secured Debts57 08527 47011 338       
Tangible Fixed Assets Additions 16 420        
Tangible Fixed Assets Cost Or Valuation140 06999 26685 104       
Tangible Fixed Assets Depreciation68 95456 91665 244       
Tangible Fixed Assets Depreciation Charged In Period 24 63515 410       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 36 6737 082       
Tangible Fixed Assets Disposals 57 22314 162       
Total Additions Including From Business Combinations Property Plant Equipment   53 10913 60723 077 87 88823 213193 226
Total Assets Less Current Liabilities111 18681 931121 054171 237102 272118 670112 114356 404140 282284 916
Trade Creditors Trade Payables    347 327306 262276 269198 690325 823700 757
Trade Debtors Trade Receivables    318 902413 947287 160225 763372 505561 725
Value Shares Allotted200200160       
Advances Credits Directors1 353         
Advances Credits Repaid In Period Directors147         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements