WARMER ENERGY SERVICES LIMITED
LIVERPOOL WARMER HEATING LIMITED

Hellopages » Merseyside » Knowsley » L33 7RR

Company number 04267794
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address UNIT B2 SENATOR POINT, SOUTH BOUNDARY ROAD,, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, UNITED KINGDOM, L33 7RR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Registered office address changed from Unit B2 Senator Point South Boundary Road Knowsley Industrial Estate Kirkby Liverpool Merseyside L33 7RR to Unit B2 Senator Point, South Boundary Road, Knowsley Industrial Park Liverpool L33 7RR on 1 August 2016. The most likely internet sites of WARMER ENERGY SERVICES LIMITED are www.warmerenergyservices.co.uk, and www.warmer-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Warmer Energy Services Limited is a Private Limited Company. The company registration number is 04267794. Warmer Energy Services Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Warmer Energy Services Limited is Unit B2 Senator Point South Boundary Road Knowsley Industrial Park Liverpool United Kingdom L33 7rr. . WARREN, Sarah Anne is a Secretary of the company. BENNETT, Nicola Leigh is a Director of the company. MULLAN, Charles John Seamus is a Director of the company. THOMAS, Matthew Stuart is a Director of the company. WARREN, Philip is a Director of the company. WARREN, Sarah Ann is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director GLENDINNING, Bryan has been resigned. Director MULLAN, Charles John Seamus has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
WARREN, Sarah Anne
Appointed Date: 09 August 2001

Director
BENNETT, Nicola Leigh
Appointed Date: 01 March 2014
55 years old

Director
MULLAN, Charles John Seamus
Appointed Date: 01 March 2014
44 years old

Director
THOMAS, Matthew Stuart
Appointed Date: 08 March 2013
42 years old

Director
WARREN, Philip
Appointed Date: 09 August 2001
58 years old

Director
WARREN, Sarah Ann
Appointed Date: 30 September 2010
57 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 09 August 2001
Appointed Date: 09 August 2001

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 09 August 2001
Appointed Date: 09 August 2001

Director
GLENDINNING, Bryan
Resigned: 24 February 2011
Appointed Date: 09 October 2009
63 years old

Director
MULLAN, Charles John Seamus
Resigned: 01 March 2014
Appointed Date: 01 March 2014
36 years old

Persons With Significant Control

Mr Philip Warren
Notified on: 9 August 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Anne Warren
Notified on: 9 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARMER ENERGY SERVICES LIMITED Events

14 Sep 2016
Full accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 9 August 2016 with updates
01 Aug 2016
Registered office address changed from Unit B2 Senator Point South Boundary Road Knowsley Industrial Estate Kirkby Liverpool Merseyside L33 7RR to Unit B2 Senator Point, South Boundary Road, Knowsley Industrial Park Liverpool L33 7RR on 1 August 2016
31 Oct 2015
Satisfaction of charge 5 in full
17 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

...
... and 67 more events
03 Sep 2001
New director appointed
03 Sep 2001
Registered office changed on 03/09/01 from: 99 stanley road bootle merseyside L20 7DA
17 Aug 2001
Secretary resigned
17 Aug 2001
Director resigned
09 Aug 2001
Incorporation

WARMER ENERGY SERVICES LIMITED Charges

19 May 2015
Charge code 0426 7794 0006
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
5 August 2010
Debenture
Delivered: 19 August 2010
Status: Satisfied on 31 October 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Satisfied on 18 January 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 99 breck road, anfield, liverpool t/no…
31 March 2006
Debenture
Delivered: 4 April 2006
Status: Satisfied on 18 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 99 breck road anfield liverpool merseyside t/n LA343557.
18 June 2003
Debenture
Delivered: 27 June 2003
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…