WARMAN C.N.C. (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

WARMAN C.N.C. (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00952067

Incorporation date

14/04/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Greenfield Recovery Ltd, Trinity House, 28-30, Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1969)
dot icon13/02/2025
Satisfaction of charge 2 in full
dot icon14/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon31/07/2024
Satisfaction of charge 1 in full
dot icon05/06/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Notification of a person with significant control statement
dot icon15/11/2023
Cessation of Mirza Mazher Hussain as a person with significant control on 2023-11-15
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon27/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Notification of Mirza Mazher Hussain as a person with significant control on 2017-04-01
dot icon29/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon02/09/2015
Appointment of Mr Mark Stevenson as a director on 2015-04-05
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Director's change of particulars / mazher hussain / 01/01/2005
dot icon16/06/2009
Return made up to 16/06/09; full list of members
dot icon29/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 06/12/08; full list of members
dot icon30/01/2008
Return made up to 06/12/07; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 06/12/06; full list of members
dot icon20/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/05/2006
Amended accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 06/12/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/01/2005
Director resigned
dot icon11/12/2004
Return made up to 06/12/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/12/2003
Return made up to 06/12/03; full list of members
dot icon17/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/12/2002
Return made up to 06/12/02; full list of members
dot icon27/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2001
Return made up to 06/12/01; full list of members
dot icon18/08/2001
Particulars of mortgage/charge
dot icon15/08/2001
New secretary appointed
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned;director resigned
dot icon18/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon15/12/2000
Return made up to 06/12/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon24/01/2000
Director resigned
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/12/1999
Return made up to 06/12/99; full list of members
dot icon07/12/1998
Return made up to 06/12/98; full list of members
dot icon26/10/1998
Accounts for a small company made up to 1998-03-31
dot icon06/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/12/1997
Return made up to 06/12/97; no change of members
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon12/12/1996
Return made up to 06/12/96; no change of members
dot icon29/11/1995
Return made up to 06/12/95; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1995-03-31
dot icon20/12/1994
Return made up to 06/12/94; no change of members
dot icon20/10/1994
Accounts for a small company made up to 1994-03-31
dot icon16/01/1994
Return made up to 06/12/93; no change of members
dot icon06/12/1993
Accounts for a small company made up to 1993-03-31
dot icon08/02/1993
Auditor's resignation
dot icon24/12/1992
Return made up to 06/12/92; full list of members
dot icon18/09/1992
Accounts for a small company made up to 1992-03-31
dot icon05/03/1992
Accounts for a small company made up to 1991-03-31
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Return made up to 06/12/91; full list of members
dot icon23/12/1991
Resolutions
dot icon13/12/1990
Return made up to 06/12/90; full list of members
dot icon13/12/1990
Accounts for a small company made up to 1990-03-31
dot icon14/06/1990
New director appointed
dot icon10/01/1990
Return made up to 20/11/89; full list of members
dot icon10/01/1990
Accounts for a small company made up to 1989-03-31
dot icon19/01/1989
Return made up to 13/12/88; full list of members
dot icon19/01/1989
Accounts for a small company made up to 1988-03-31
dot icon02/02/1988
Director resigned
dot icon21/01/1988
Accounts for a small company made up to 1987-03-31
dot icon21/01/1988
Return made up to 17/12/87; full list of members
dot icon31/01/1987
Accounts for a small company made up to 1986-03-31
dot icon31/01/1987
Return made up to 20/01/87; full list of members
dot icon04/10/1984
Certificate of change of name
dot icon14/04/1969
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

24
2023
change arrow icon+97.03 % *

* during past year

Cash in Bank

£35,739.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/10/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
26.78K
-
0.00
114.76K
-
2022
24
47.73K
-
0.00
18.14K
-
2023
24
123.64K
-
0.00
35.74K
-
2023
24
123.64K
-
0.00
35.74K
-

Employees

2023

Employees

24 Ascended0 % *

Net Assets(GBP)

123.64K £Ascended159.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.74K £Ascended97.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khaliq, Abdul
Director
23/05/2001 - Present
7
Stevenson, Mark
Director
05/04/2015 - Present
10
Hussain, Mirza Mazher
Director
23/05/2001 - Present
3
Khaliq, Abdul
Secretary
23/05/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About WARMAN C.N.C. (BIRMINGHAM) LIMITED

WARMAN C.N.C. (BIRMINGHAM) LIMITED is an(a) Liquidation company incorporated on 14/04/1969 with the registered office located at C/O Greenfield Recovery Ltd, Trinity House, 28-30, Blucher Street, Birmingham B1 1QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of WARMAN C.N.C. (BIRMINGHAM) LIMITED?

toggle

WARMAN C.N.C. (BIRMINGHAM) LIMITED is currently Liquidation. It was registered on 14/04/1969 .

Where is WARMAN C.N.C. (BIRMINGHAM) LIMITED located?

toggle

WARMAN C.N.C. (BIRMINGHAM) LIMITED is registered at C/O Greenfield Recovery Ltd, Trinity House, 28-30, Blucher Street, Birmingham B1 1QH.

What does WARMAN C.N.C. (BIRMINGHAM) LIMITED do?

toggle

WARMAN C.N.C. (BIRMINGHAM) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does WARMAN C.N.C. (BIRMINGHAM) LIMITED have?

toggle

WARMAN C.N.C. (BIRMINGHAM) LIMITED had 24 employees in 2023.

What is the latest filing for WARMAN C.N.C. (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 13/02/2025: Satisfaction of charge 2 in full.