WARREN TECHNOLOGY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2SR

Company number 03316884
Status Active
Incorporation Date 12 February 1997
Company Type Private Limited Company
Address C/O T BURTON & CO LTD, SUITE 3, 55 LIDDON ROAD, BROMLEY, KENT, ENGLAND, BR1 2SR
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017; Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WARREN TECHNOLOGY LIMITED are www.warrentechnology.co.uk, and www.warren-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Warren Technology Limited is a Private Limited Company. The company registration number is 03316884. Warren Technology Limited has been working since 12 February 1997. The present status of the company is Active. The registered address of Warren Technology Limited is C O T Burton Co Ltd Suite 3 55 Liddon Road Bromley Kent England Br1 2sr. The company`s financial liabilities are £26.77k. It is £-2.44k against last year. The cash in hand is £107.72k. It is £-46.04k against last year. And the total assets are £115.86k, which is £-92.23k against last year. WARREN, Felicity is a Secretary of the company. WARREN, Simon John Curtis, Dr is a Director of the company. Secretary FULLER, Elizabeth Anne has been resigned. Secretary NEWNHAM, Eileen Margaret has been resigned. Secretary WARREN, Katherine Mary has been resigned. Secretary BEVAN KIDWELL COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Computer facilities management activities".


warren technology Key Finiance

LIABILITIES £26.77k
-9%
CASH £107.72k
-30%
TOTAL ASSETS £115.86k
-45%
All Financial Figures

Current Directors

Secretary
WARREN, Felicity
Appointed Date: 08 August 2012

Director
WARREN, Simon John Curtis, Dr
Appointed Date: 12 February 1997
59 years old

Resigned Directors

Secretary
FULLER, Elizabeth Anne
Resigned: 17 March 1997
Appointed Date: 12 February 1997

Secretary
NEWNHAM, Eileen Margaret
Resigned: 08 August 2012
Appointed Date: 02 April 2007

Secretary
WARREN, Katherine Mary
Resigned: 24 June 1999
Appointed Date: 17 March 1997

Secretary
BEVAN KIDWELL COMPANY SECRETARIES LIMITED
Resigned: 02 April 2007
Appointed Date: 24 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 February 1997
Appointed Date: 12 February 1997

Persons With Significant Control

Dr Simon John Curtis Warren
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Felicity Warren
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARREN TECHNOLOGY LIMITED Events

20 Mar 2017
Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017
13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

27 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
29 Apr 1997
New secretary appointed
29 Apr 1997
Secretary resigned
14 Mar 1997
Accounting reference date shortened from 28/02/98 to 30/09/97
18 Feb 1997
Secretary resigned
12 Feb 1997
Incorporation