Warner Surveys International Limited SULHAMSTEAD


Warner Surveys International started in year 2013 as Private Limited Company with registration number 08647030. The Warner Surveys International company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Sulhamstead at Unit 5 Theale Lakes Business Park. Postal code: RG7 4GB. Since Thu, 8th Nov 2018 Warner Surveys International Limited is no longer carrying the name Warner Industrial.

The firm has 3 directors, namely Clifton W., Jonathan P. and David H.. Of them, David H. has been with the company the longest, being appointed on 9 December 2015 and Clifton W. has been with the company for the least time - from 1 August 2018. As of 24 April 2024, there were 6 ex directors - Robert F., Stephen S. and others listed below. There were no ex secretaries.

Warner Surveys International Limited Address / Contact

Office Address Unit 5 Theale Lakes Business Park
Office Address2 Moulden Way
Town Sulhamstead
Post code RG7 4GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08647030
Date of Incorporation Mon, 12th Aug 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Clifton W.

Position: Director

Appointed: 01 August 2018

Jonathan P.

Position: Director

Appointed: 20 October 2017

David H.

Position: Director

Appointed: 09 December 2015

Robert F.

Position: Director

Appointed: 01 August 2018

Resigned: 28 June 2019

Stephen S.

Position: Director

Appointed: 27 January 2016

Resigned: 30 October 2017

Peter F.

Position: Director

Appointed: 09 December 2015

Resigned: 13 July 2018

Simon W.

Position: Director

Appointed: 09 December 2015

Resigned: 31 July 2020

Martin G.

Position: Director

Appointed: 04 September 2013

Resigned: 09 December 2015

Nicholas B.

Position: Director

Appointed: 12 August 2013

Resigned: 04 September 2013

Blandy Services Limited

Position: Corporate Secretary

Appointed: 12 August 2013

Resigned: 04 September 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is Warner Land Surveys Holdings Ltd from Reading, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David H. This PSC has significiant influence or control over the company,. Moving on, there is Peter F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Warner Land Surveys Holdings Ltd

Unit 5 Theale Lakes Business Park, Moulden Way, Reading, RG7 4GB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05320441
Notified on 28 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 14 July 2018
Ceased on 28 March 2022
Nature of control: significiant influence or control

Peter F.

Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control: significiant influence or control

Martin G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Warner Industrial November 8, 2018
Bla 2037 September 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-07-312018-07-312019-07-31
Balance Sheet
Cash Bank On Hand2222
Other
Creditors   24 554
Investments Fixed Assets   24 554
Investments In Associates   24 554
Net Current Assets Liabilities  2-24 552
Number Shares Issued Fully Paid 222
Other Creditors   24 554
Par Value Share 111
Total Assets Less Current Liabilities2222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 12th Aug 2023
filed on: 18th, August 2023
Free Download (3 pages)

Company search