Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK WARRANTY LIMITED
Company Information for

UK WARRANTY LIMITED

PACIFICA HOUSE, RAINTON BUSINESS PARK, HOUGHTON LE SPRING, DH4 5RA,
Company Registration Number
07728040
Private Limited Company
Active

Company Overview

About Uk Warranty Ltd
UK WARRANTY LIMITED was founded on 2011-08-03 and has its registered office in Houghton Le Spring. The organisation's status is listed as "Active". Uk Warranty Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UK WARRANTY LIMITED
 
Legal Registered Office
PACIFICA HOUSE
RAINTON BUSINESS PARK
HOUGHTON LE SPRING
DH4 5RA
Other companies in DH3
 
Filing Information
Company Number 07728040
Company ID Number 07728040
Date formed 2011-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 18:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK WARRANTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK WARRANTY LIMITED

Current Directors
Officer Role Date Appointed
SCOTT PALLISTER
Company Secretary 2011-08-03
KEVIN BROWN
Director 2011-08-03
PAUL RICHARD FEEK
Director 2016-06-01
NEIL MARTIN
Director 2012-03-06
JONATHAN NEGRI
Director 2015-01-01
SCOTT PALLISTER
Director 2011-08-03
KEITH WILLIAM WARDELL
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN HUBBARD
Director 2012-07-16 2015-06-01
GARY PETER O'BRIEN
Director 2013-05-31 2015-06-01
NICOLA SARA SUMNER
Director 2013-11-07 2015-05-28
MICHAEL IAN WARREN
Director 2012-03-06 2013-11-07
JOHN NEILL
Director 2012-03-06 2013-05-31
HOWARD MICHAEL POSNER
Director 2012-03-06 2012-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BROWN AWARD APPLIANCES LIMITED Director 2018-03-12 CURRENT 2000-08-22 Active - Proposal to Strike off
KEVIN BROWN OAKES ENERGY SERVICES LTD Director 2017-12-15 CURRENT 2007-11-22 Active
KEVIN BROWN MEGAN TECHNICAL SERVICES LIMITED Director 2017-05-02 CURRENT 2000-08-22 Active - Proposal to Strike off
KEVIN BROWN 0800 REPAIR LTD Director 2012-06-03 CURRENT 2010-04-06 Active
KEVIN BROWN REPAIR OLDCO LTD Director 2009-12-01 CURRENT 2005-01-06 Active - Proposal to Strike off
KEVIN BROWN KEY GROUP HOLDINGS LTD Director 2008-09-29 CURRENT 2005-09-15 Active - Proposal to Strike off
KEVIN BROWN FXZ OLDCO LIMITED Director 2007-12-20 CURRENT 2004-06-03 Active - Proposal to Strike off
KEVIN BROWN PACIFICA APPLIANCE SERVICES LIMITED Director 2005-10-19 CURRENT 2004-11-16 Active
KEVIN BROWN PACIFICA GROUP LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
KEVIN BROWN APPLIANCE NETWORK LIMITED Director 2004-02-28 CURRENT 2004-02-17 Active - Proposal to Strike off
KEVIN BROWN CPOM LIMITED Director 2004-01-08 CURRENT 2003-12-22 Active - Proposal to Strike off
KEVIN BROWN PHS HOME SOLUTIONS LIMITED Director 2003-12-09 CURRENT 2003-11-17 Active
PAUL RICHARD FEEK PULLING POWER UK LIMITED Director 2011-03-01 CURRENT 2010-09-23 Dissolved 2013-08-13
PAUL RICHARD FEEK KEY GROUP HOLDINGS LTD Director 2008-09-29 CURRENT 2005-09-15 Active - Proposal to Strike off
PAUL RICHARD FEEK PACIFICA GROUP LIMITED Director 2005-10-07 CURRENT 2005-08-19 Active
PAUL RICHARD FEEK PACIFICA APPLIANCE SERVICES LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active
SCOTT PALLISTER MANOR RETAIL COMPANY 3 LIMITED Director 2016-04-01 CURRENT 2008-06-03 Active - Proposal to Strike off
SCOTT PALLISTER 0800 REPAIR LTD Director 2012-06-03 CURRENT 2010-04-06 Active
SCOTT PALLISTER PULLING POWER UK LIMITED Director 2011-03-01 CURRENT 2010-09-23 Dissolved 2013-08-13
SCOTT PALLISTER SAFEGUARD PROTECT LIMITED Director 2010-11-30 CURRENT 2008-06-12 Dissolved 2015-01-20
SCOTT PALLISTER SAFEGUARD REPAIRS LIMITED Director 2010-11-30 CURRENT 2008-06-12 Dissolved 2015-01-20
SCOTT PALLISTER REPAIR OLDCO LTD Director 2009-12-01 CURRENT 2005-01-06 Active - Proposal to Strike off
SCOTT PALLISTER KEY GROUP HOLDINGS LTD Director 2008-09-29 CURRENT 2005-09-15 Active - Proposal to Strike off
SCOTT PALLISTER FXZ OLDCO LIMITED Director 2007-12-20 CURRENT 2004-06-03 Active - Proposal to Strike off
SCOTT PALLISTER PACIFICA APPLIANCE SERVICES LIMITED Director 2005-10-19 CURRENT 2004-11-16 Active
SCOTT PALLISTER PACIFICA GROUP LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
SCOTT PALLISTER APPLIANCE NETWORK LIMITED Director 2004-02-28 CURRENT 2004-02-17 Active - Proposal to Strike off
SCOTT PALLISTER CPOM LIMITED Director 2004-01-08 CURRENT 2003-12-22 Active - Proposal to Strike off
SCOTT PALLISTER PHS HOME SOLUTIONS LIMITED Director 2003-12-09 CURRENT 2003-11-17 Active
KEITH WILLIAM WARDELL IRWELL INSURANCE COMPANY LIMITED Director 2014-10-02 CURRENT 1994-01-13 Active
KEITH WILLIAM WARDELL FISL LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-08
KEITH WILLIAM WARDELL SOUTHALL HARRIES AND ASSOCIATES LTD Director 2013-07-19 CURRENT 2012-11-19 Active
KEITH WILLIAM WARDELL JENSTEN GROUP LIMITED Director 2013-06-13 CURRENT 2012-11-22 Active
KEITH WILLIAM WARDELL FOCUS LEGAL LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2017-06-06
KEITH WILLIAM WARDELL ACASTA EUROPE LIMITED Director 2013-02-01 CURRENT 2010-06-01 Active
KEITH WILLIAM WARDELL ALTERNATIVE PROPOSITIONS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
KEITH WILLIAM WARDELL EMERGENCY COMPARE LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
KEITH WILLIAM WARDELL WADDLES LIMITED Director 2003-12-22 CURRENT 2003-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-23Compulsory strike-off action has been discontinued
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-08-17CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-21CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-21Director's details changed for Mr Neil Martin on 2022-06-21
2022-06-21CH01Director's details changed for Mr Neil Martin on 2022-06-21
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-12-20Director's details changed for Mr Kevin Brown on 2021-12-20
2021-12-20SECRETARY'S DETAILS CHNAGED FOR SCOTT PALLISTER on 2021-12-20
2021-12-20CH03SECRETARY'S DETAILS CHNAGED FOR SCOTT PALLISTER on 2021-12-20
2021-12-20CH01Director's details changed for Mr Kevin Brown on 2021-12-20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM WARDELL
2020-07-16AP01DIRECTOR APPOINTED MR MICHAEL ROBERT NORDEN
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 414626
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-24RES01ADOPT ARTICLES 24/05/17
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Picktree Court Picktree Lane Chester Le Street DH3 3SY
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-21AP01DIRECTOR APPOINTED MR PAUL RICHARD FEEK
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 09/05/2016
2016-05-09AR0131/03/16 ANNUAL RETURN FULL LIST
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM WARDELL / 09/05/2016
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY O'BRIEN
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD
2015-06-17AP01DIRECTOR APPOINTED MR JONATHAN NEGRI
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 414626
2015-06-15AR0131/03/15 ANNUAL RETURN FULL LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SARA SUMNER
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 077280400001
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 414626
2014-05-12AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-08AP01DIRECTOR APPOINTED NICOLA SARA SUMNER
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN
2013-06-03AP01DIRECTOR APPOINTED MR KEITH WILLIAM WARDELL
2013-06-03AP01DIRECTOR APPOINTED MR GARY PETER O'BRIEN
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEILL
2013-04-02AR0131/03/13 FULL LIST
2013-03-05RES13SECTION 175 CA 2006 05/02/2013
2013-03-05RES01ADOPT ARTICLES 05/02/2013
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0103/08/12 FULL LIST
2012-07-16AP01DIRECTOR APPOINTED MR PETER JOHN HUBBARD
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD POSNER
2012-04-10SH0110/04/12 STATEMENT OF CAPITAL GBP 20000
2012-03-06AP01DIRECTOR APPOINTED MR NEIL MARTIN
2012-03-06AP01DIRECTOR APPOINTED MR JOHN NEILL
2012-03-06AP01DIRECTOR APPOINTED MR MICHAEL IAN WARREN
2012-03-06AP01DIRECTOR APPOINTED MR HOWARD MICHAEL POSNER
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG UNITED KINGDOM
2011-10-17AA01CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-08-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to UK WARRANTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK WARRANTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UK WARRANTY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UK WARRANTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK WARRANTY LIMITED
Trademarks
We have not found any records of UK WARRANTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK WARRANTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as UK WARRANTY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where UK WARRANTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK WARRANTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK WARRANTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.