Warrior Building Co Limited POOLE


Warrior Building started in year 1995 as Private Limited Company with registration number 03017852. The Warrior Building company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Poole at 43 Bloxworth Road. Postal code: BH12 4BL.

The firm has 2 directors, namely Linda T., Trevor B.. Of them, Linda T., Trevor B. have been with the company the longest, being appointed on 22 June 2012. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Linda T. who worked with the the firm until 21 December 2009.

Warrior Building Co Limited Address / Contact

Office Address 43 Bloxworth Road
Office Address2 Parkstone
Town Poole
Post code BH12 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03017852
Date of Incorporation Fri, 3rd Feb 1995
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Linda T.

Position: Director

Appointed: 22 June 2012

Trevor B.

Position: Director

Appointed: 22 June 2012

Hayley W.

Position: Director

Appointed: 21 December 2009

Resigned: 30 May 2017

Victoria T.

Position: Director

Appointed: 21 December 2009

Resigned: 06 June 2014

Linda T.

Position: Director

Appointed: 06 March 1995

Resigned: 21 December 2009

Trevor B.

Position: Director

Appointed: 06 March 1995

Resigned: 21 December 2009

Linda T.

Position: Secretary

Appointed: 06 March 1995

Resigned: 21 December 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1995

Resigned: 06 March 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 February 1995

Resigned: 06 March 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Trevor B. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Bloor Civil Engineering Limited that put Poole, United Kingdom as the official address. This PSC has a legal form of "a ltd", 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.

Trevor B.

Notified on 10 May 2016
Nature of control: significiant influence or control

Bloor Civil Engineering Limited

43 Bloxworth Road, Poole, Dorset, BH12 4BL, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09600671
Notified on 13 April 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 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand23 1487 61311 238225 30238 56855 28676 03323 906
Current Assets83 265219 212200 196417 668186 848228 874  
Debtors60 11756 69950 926174 875118 933149 55822 54137 261
Net Assets Liabilities-62 63217 43966 26963 09517 15211 3305 8786 681
Other Debtors16 51710 43433 85751 31524 96929 1218 9429 050
Property Plant Equipment62 98554 19671 11175 01062 24951 77743 16055 541
Total Inventories 154 900138 03217 49129 34724 03060 47884 510
Other
Accrued Liabilities    6 1005 000  
Accumulated Depreciation Impairment Property Plant Equipment27 68226 13532 50048 08460 84571 31779 93493 543
Additions Other Than Through Business Combinations Property Plant Equipment 2 16446 78019 483    
Amounts Owed To Group Undertakings Participating Interests     151 04075 04075 340
Average Number Employees During Period99533333
Bank Borrowings Overdrafts     48 00036 00028 800
Corporation Tax Recoverable     15 2379 004 
Creditors125 648255 969205 038429 583231 94548 000111 040109 912
Depreciation Rate Used For Property Plant Equipment      2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -11 561-6 521     
Disposals Property Plant Equipment -12 500-23 500     
Finance Lease Liabilities Present Value Total       5 772
Increase From Depreciation Charge For Year Property Plant Equipment 10 01412 88615 58412 76110 4728 61713 609
Net Current Assets Liabilities31-36 757-4 842-11 915-45 0977 553  
Other Creditors9 264165 830112 605214 595195 135161 20323 01047 466
Other Payables Accrued Expenses2 5006 0005 7655 7656 100   
Other Remaining Borrowings125 648       
Other Taxation Payable     11 44711 3936 679
Property Plant Equipment Gross Cost90 66780 331103 611123 094123 094123 094123 094149 084
Taxation Social Security Payable2 180  13 38724 98511 447  
Total Additions Including From Business Combinations Property Plant Equipment       25 990
Total Assets Less Current Liabilities63 01617 439  17 15259 330  
Total Borrowings125 648       
Trade Creditors Trade Payables60 08652 04864 587168 6705 72543 67141 29115 550
Trade Debtors Trade Receivables43 60046 26517 069123 56093 964120 4374 59528 211
Unpaid Contributions To Pension Schemes 204-611     
Work In Progress 154 900138 03217 49129 34724 030  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (7 pages)

Company search

Advertisements