Warwick Classic Cars Ltd. COVENTRY


Founded in 2014, Warwick Classic Cars, classified under reg no. 09095145 is an active company. Currently registered at 1a Needlers End Lane CV7 7AF, Coventry the company has been in the business for 10 years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023. Since Wednesday 19th October 2016 Warwick Classic Cars Ltd. is no longer carrying the name Warwick House Furnishing.

The company has 2 directors, namely Frank H., Kim B.. Of them, Kim B. has been with the company the longest, being appointed on 1 May 2015 and Frank H. has been with the company for the least time - from 8 November 2017. As of 29 May 2024, there were 2 ex directors - Karen R., Martyn L. and others listed below. There were no ex secretaries.

Warwick Classic Cars Ltd. Address / Contact

Office Address 1a Needlers End Lane
Office Address2 Balsall Common
Town Coventry
Post code CV7 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09095145
Date of Incorporation Fri, 20th Jun 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (306 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Frank H.

Position: Director

Appointed: 08 November 2017

Kim B.

Position: Director

Appointed: 01 May 2015

Karen R.

Position: Director

Appointed: 20 June 2014

Resigned: 01 May 2015

Martyn L.

Position: Director

Appointed: 20 June 2014

Resigned: 01 May 2015

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Nell Gwynn Limited from Coventry, England. The abovementioned PSC is categorised as "a private 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. Another entity in the persons with significant control register is Kim B. This PSC owns 75,01-100% shares. The third one is Frank H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Nell Gwynn Limited

1a Needlers End Lane, Balsall Common, Coventry, CV7 7AF, England

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 05991044
Notified on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kim B.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: 75,01-100% shares

Frank H.

Notified on 10 November 2017
Ceased on 10 November 2017
Nature of control: significiant influence or control

Company previous names

Warwick House Furnishing October 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100100100      
Balance Sheet
Current Assets  100400 798378 402381 594572 437411 781427 022
Net Assets Liabilities  10070 275214 112312 743419 977562 296760 413
Cash Bank In Hand100100100      
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Shareholder Funds100100100      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 00013 0003 000   
Average Number Employees During Period    22222
Creditors   1 690 7311 919 1722 120 9953 214 1023 195 7652 195 171
Fixed Assets   3 239 6583 239 6583 239 6584 172 6884 172 6884 172 688
Net Current Assets Liabilities  1001 289 9331 540 7701 742 4012 641 6652 783 9841 768 149
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 0022 071    
Total Assets Less Current Liabilities  1001 952 7251 698 8881 497 2571 531 0231 388 7042 404 539
Number Shares Allotted100100100      
Par Value Share111      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 12th, July 2023
Free Download (3 pages)

Company search

Advertisements