WARRIOR (AERO-MARINE) LIMITED

Register to unlock more data on OkredoRegister

WARRIOR (AERO-MARINE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03101582

Incorporation date

13/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Fisherton Street, Salisbury, Wiltshire SP2 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1995)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon10/10/2023
Confirmation statement made on 2023-09-13 with updates
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-06-22
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Registered office address changed from The Big House Lower Quay Road Hook Haverfordwest Pembrokeshire SA62 4LR to 43 Fisherton Street Salisbury Wiltshire SP2 7SU on 2023-06-20
dot icon26/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Resolutions
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon15/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon01/09/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon10/03/2017
Registered office address changed from Castle Works Castle Road Salisbury Wiltshire SP1 3RX to The Big House Lower Quay Road Hook Haverfordwest Pembrokeshire SA62 4LR on 2017-03-10
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-01-04
dot icon10/02/2017
Satisfaction of charge 2 in full
dot icon10/02/2017
Satisfaction of charge 1 in full
dot icon31/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon13/11/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Resolutions
dot icon17/02/2015
Statement of capital following an allotment of shares on 2014-11-25
dot icon28/11/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon07/10/2013
Director's details changed for Mr Anthony Keith Parker on 2013-10-06
dot icon07/10/2013
Termination of appointment of Joseph Byrne as a director
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2012
Statement of capital following an allotment of shares on 2012-11-13
dot icon05/11/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon14/09/2011
Director's details changed for Mr Anthony Keith Parker on 2011-09-01
dot icon14/09/2011
Director's details changed for Mr James Labouchere on 2011-08-22
dot icon01/09/2011
Register(s) moved to registered inspection location
dot icon01/12/2010
Register inspection address has been changed
dot icon01/12/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/09/2009
Capitals not rolled up
dot icon29/09/2009
Capitals not rolled up
dot icon17/09/2009
Return made up to 13/09/09; full list of members
dot icon17/09/2009
Location of register of members
dot icon17/09/2009
Director's change of particulars / anthony parker / 01/08/2009
dot icon17/09/2009
Director's change of particulars / james labouchere / 01/09/2009
dot icon07/07/2009
Resolutions
dot icon04/06/2009
Ad 05/02/09\gbp si [email protected]=8000\gbp ic 1085692.45/1093692.45\
dot icon07/02/2009
Appointment terminate, director and secretary david charles verrill logged form
dot icon07/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 13/09/08; full list of members
dot icon06/06/2008
Ad 08/04/08\gbp si [email protected]=115657.66\gbp ic 970034/1085691.66\
dot icon06/03/2008
Registered office changed on 06/03/2008 from the portway centre suite 7 old sarum business park salisbury wiltshire SP4 6EB
dot icon18/09/2007
Return made up to 13/09/07; full list of members
dot icon12/09/2007
Particulars of contract relating to shares
dot icon12/09/2007
Ad 30/06/07--------- £ si [email protected]=2333 £ ic 967700/970033
dot icon11/09/2007
Ad 01/05/07--------- £ si [email protected]=10000 £ ic 956867/966867
dot icon11/09/2007
Ad 17/05/07--------- £ si [email protected]=833 £ ic 966867/967700
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/04/2007
Particulars of mortgage/charge
dot icon28/12/2006
Ad 06/12/06--------- £ si [email protected]=10000 £ ic 946867/956867
dot icon08/12/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/10/2006
Ad 04/10/06--------- £ si [email protected]=17800 £ ic 929067/946867
dot icon15/09/2006
Return made up to 13/09/06; full list of members
dot icon03/07/2006
Amended accounts made up to 2004-12-31
dot icon07/06/2006
Ad 20/04/06--------- £ si [email protected]=27500 £ ic 901568/929068
dot icon06/06/2006
Ad 22/05/06--------- £ si [email protected]=500 £ ic 901068/901568
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon30/05/2006
Ad 28/02/06--------- £ si [email protected]=25000 £ ic 876068/901068
dot icon21/04/2006
Total exemption full accounts made up to 2004-12-31
dot icon28/12/2005
Ad 26/10/05--------- £ si [email protected]=32000 £ ic 844068/876068
dot icon28/12/2005
Ad 18/02/05--------- £ si [email protected]
dot icon04/11/2005
Return made up to 13/09/05; full list of members
dot icon22/03/2005
Ad 15/09/04--------- £ si [email protected]=68209 £ ic 832106/900315
dot icon01/03/2005
Ad 18/02/05--------- £ si [email protected]=30664 £ ic 801442/832106
dot icon17/02/2005
Ad 08/12/04--------- £ si [email protected]=200 £ ic 801242/801442
dot icon13/12/2004
Registered office changed on 13/12/04 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon29/10/2004
Ad 15/09/04--------- £ si [email protected]
dot icon27/10/2004
Particulars of contract relating to shares
dot icon27/10/2004
Ad 15/09/04--------- £ si [email protected]=45355 £ ic 755887/801242
dot icon27/10/2004
Ad 15/09/04--------- £ si [email protected]=56249 £ ic 699638/755887
dot icon27/10/2004
Particulars of contract relating to shares
dot icon27/10/2004
Ad 24/11/03--------- £ si [email protected]
dot icon27/10/2004
Ad 22/10/03--------- £ si [email protected]
dot icon27/10/2004
Ad 22/10/03--------- £ si [email protected]
dot icon27/10/2004
Ad 06/06/03--------- £ si [email protected]
dot icon26/10/2004
Return made up to 13/09/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon18/12/2003
Ad 22/10/03--------- £ si [email protected]=5242 £ ic 681006/686248
dot icon18/12/2003
Return made up to 13/09/03; full list of members
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/08/2003
Ad 06/06/03--------- £ si [email protected]=1000 £ ic 696949/697949
dot icon10/07/2003
Particulars of mortgage/charge
dot icon28/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Particulars of contract relating to shares
dot icon02/06/2003
Ad 23/04/03--------- £ si [email protected]=3750 £ ic 693199/696949
dot icon22/05/2003
Ad 23/04/03--------- £ si [email protected]=73550 £ ic 619649/693199
dot icon12/03/2003
Ad 17/01/03--------- £ si [email protected]=1428 £ ic 618221/619649
dot icon02/03/2003
Ad 18/01/03--------- £ si [email protected]=531 £ ic 617690/618221
dot icon15/11/2002
Ad 15/08/02--------- £ si [email protected]
dot icon15/11/2002
Ad 16/09/02--------- £ si [email protected]=10160 £ ic 607530/617690
dot icon15/11/2002
Ad 23/10/02--------- £ si [email protected]=6720 £ ic 600810/607530
dot icon29/10/2002
Return made up to 13/09/02; full list of members
dot icon15/10/2002
New director appointed
dot icon03/09/2002
Ad 15/08/02--------- £ si [email protected]=16738 £ ic 567044/583782
dot icon03/09/2002
Particulars of contract relating to shares
dot icon03/09/2002
Ad 15/07/02--------- £ si [email protected]=41922 £ ic 525122/567044
dot icon03/09/2002
Particulars of contract relating to shares
dot icon03/09/2002
Ad 15/07/02--------- £ si [email protected]=18819 £ ic 506303/525122
dot icon23/08/2002
Ad 15/07/02--------- £ si [email protected]=58062 £ ic 448241/506303
dot icon23/08/2002
Ad 15/07/02--------- £ si [email protected]=20655 £ ic 427586/448241
dot icon23/08/2002
Ad 15/07/02--------- £ si [email protected]=43605 £ ic 383981/427586
dot icon23/08/2002
Ad 15/07/02--------- £ si [email protected]=106 £ ic 383875/383981
dot icon23/08/2002
Ad 15/07/02--------- £ si [email protected]=2295 £ ic 381580/383875
dot icon23/08/2002
Ad 15/07/02--------- £ si [email protected]=12699 £ ic 368881/381580
dot icon23/08/2002
Ad 15/07/02--------- £ si [email protected]=459 £ ic 368422/368881
dot icon23/08/2002
Ad 15/07/02--------- £ si [email protected]=15300 £ ic 353122/368422
dot icon23/08/2002
Ad 15/07/02--------- £ si [email protected]=352893 £ ic 229/353122
dot icon21/08/2002
Registered office changed on 21/08/02 from: irc house road the square pennington lymington hants SO41 8GN
dot icon09/08/2002
Nc inc already adjusted 11/12/01
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
New director appointed
dot icon07/08/2002
Ad 10/10/01--------- £ si [email protected]=11 £ ic 218/229
dot icon06/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/06/2002
S-div 07/05/02
dot icon20/05/2002
Nc inc already adjusted 05/12/01
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
£ nc 220/1000 10/10/01
dot icon21/11/2001
Ad 10/10/01--------- £ si [email protected]=3 £ ic 215/218
dot icon19/11/2001
New director appointed
dot icon25/10/2001
Ad 29/08/01--------- £ si [email protected]
dot icon19/09/2001
Return made up to 13/09/01; full list of members
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New secretary appointed
dot icon28/01/2001
Return made up to 13/09/00; full list of members
dot icon28/01/2001
Accounts for a small company made up to 1999-12-31
dot icon17/12/1999
Return made up to 13/09/99; no change of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Director resigned
dot icon05/10/1998
Return made up to 13/09/98; no change of members
dot icon30/09/1998
Director resigned
dot icon25/09/1998
Full accounts made up to 1997-12-31
dot icon06/11/1997
Full accounts made up to 1996-12-31
dot icon03/11/1997
Return made up to 13/09/97; full list of members
dot icon14/07/1997
Ad 17/06/97--------- £ si [email protected]=100 £ ic 100/200
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon09/01/1997
£ nc 100/220 23/12/96
dot icon10/11/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon09/10/1996
Return made up to 13/09/96; full list of members
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
Director's particulars changed;new director appointed
dot icon02/07/1996
New director appointed
dot icon13/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.02M
-
0.00
-
-
2022
1
2.99M
-
0.00
-
-
2022
1
2.99M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.99M £Descended-0.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Anthony Richard
Director
10/10/2001 - Present
8
Labouchere, James
Director
13/09/1995 - Present
2
Parker, Anthony Keith
Director
17/11/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WARRIOR (AERO-MARINE) LIMITED

WARRIOR (AERO-MARINE) LIMITED is an(a) Active company incorporated on 13/09/1995 with the registered office located at 43 Fisherton Street, Salisbury, Wiltshire SP2 7SU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of WARRIOR (AERO-MARINE) LIMITED?

toggle

WARRIOR (AERO-MARINE) LIMITED is currently Active. It was registered on 13/09/1995 .

Where is WARRIOR (AERO-MARINE) LIMITED located?

toggle

WARRIOR (AERO-MARINE) LIMITED is registered at 43 Fisherton Street, Salisbury, Wiltshire SP2 7SU.

What does WARRIOR (AERO-MARINE) LIMITED do?

toggle

WARRIOR (AERO-MARINE) LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

How many employees does WARRIOR (AERO-MARINE) LIMITED have?

toggle

WARRIOR (AERO-MARINE) LIMITED had 1 employees in 2022.

What is the latest filing for WARRIOR (AERO-MARINE) LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.