Active - Proposal to Strike off
Company Information for WARMFILL LTD
21-23 Shore Road, Holywood, BT18 9HX,
|
Company Registration Number
NI043772 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| WARMFILL LTD | |
| Legal Registered Office | |
| 21-23 Shore Road Holywood BT18 9HX Other companies in BT28 | |
| Company Number | NI043772 | |
|---|---|---|
| Company ID Number | NI043772 | |
| Date formed | 2002-08-01 | |
| Country | NORTHERN IRELAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2022-03-31 | |
| Account next due | 2023-12-31 | |
| Latest return | 2023-08-09 | |
| Return next due | 2024-08-23 | |
| Type of accounts | FULL | |
| VAT Number /Sales tax ID | GB839847761 |
| Last Datalog update: | 2024-03-20 13:28:08 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| WARMFILL LTD | OFFICE 1235 92 CASTLE STREET BELFAST BELFAST BT1 1HE | Active | Company formed on the 2025-09-04 |
| Officer | Role | Date Appointed |
|---|---|---|
UNA MARY MCCREA |
||
BRENDAN GEORGE MCCREA |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
UNA MARY MCCREA |
Director | ||
MARGARET DOREEN MC CREA |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ABBEY INSULATION SCOTLAND LTD | Company Secretary | 2008-03-01 | CURRENT | 2002-02-05 | Dissolved 2017-02-14 | |
| ABBEY INSULATION LTD | Company Secretary | 2007-12-01 | CURRENT | 1991-11-11 | Dissolved 2017-04-11 | |
| WARMSAVE LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
| ABBEY INSULATION SCOTLAND LTD | Director | 2002-02-05 | CURRENT | 2002-02-05 | Dissolved 2017-02-14 | |
| ABBEY INSULATION LTD | Director | 1991-11-11 | CURRENT | 1991-11-11 | Dissolved 2017-04-11 |
| Date | Document Type | Document Description |
|---|---|---|
| SECOND GAZETTE not voluntary dissolution | ||
| CESSATION OF WILLIAM JOHN MCCANDLESS AS A PERSON OF SIGNIFICANT CONTROL | ||
| APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN MCCANDLESS | ||
| Voluntary dissolution strike-off suspended | ||
| APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALOW | ||
| Application to strike the company off the register | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0437720003 | ||
| CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES | ||
| FULL ACCOUNTS MADE UP TO 31/03/22 | ||
| CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MCCANDLESS | |
| PSC07 | CESSATION OF UNA MARY MCCREA AS A PERSON OF SIGNIFICANT CONTROL | |
| AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN MCCANDLESS | |
| TM02 | Termination of appointment of Una Mary Mccrea on 2021-08-04 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN GEORGE MCCREA | |
| AP01 | DIRECTOR APPOINTED MR CONNOR MCCANDLESS | |
| AP03 | Appointment of Mr Stephen Calow as company secretary on 2021-08-04 | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/08/21 FROM C/O Minshull & Co 19 Crescent Business Park Lisburn County Antrim BT28 2GN | |
| AA01 | Current accounting period extended from 31/10/21 TO 31/03/22 | |
| SH03 | Purchase of own shares | |
| SH06 | Cancellation of shares. Statement of capital on 2021-02-12 GBP 294,003.92 | |
| RES09 | Resolution of authority to purchase a number of shares | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES | |
| LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 300004 | |
| SH01 | 01/09/17 STATEMENT OF CAPITAL GBP 300004 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNA MARY MCCREA | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 4 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0437720003 | |
| LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 4 | |
| AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0437720002 | |
| LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 4 | |
| AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
| SH02 | Sub-division of shares on 2014-03-31 | |
| RES13 | Resolutions passed:
| |
| AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
| AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/07/12 FROM 8 Bangor Road Holywood Co Down BT18 0LQ | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR UNA MCCREA | |
| AA | 31/10/11 TOTAL EXEMPTION SMALL | |
| AR01 | 01/08/11 FULL LIST | |
| AA | 31/10/10 TOTAL EXEMPTION SMALL | |
| AR01 | 01/08/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UNA MARY MC CREA / 01/08/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / UNA MARY MCCREA / 01/08/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN GEORGE MCCREA / 01/08/2010 | |
| AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
| AC(NI) | 31/10/08 ANNUAL ACCTS | |
| 371S(NI) | 01/08/09 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/10/07 ANNUAL ACCTS | |
| 402R(NI) | 0000 | |
| 295(NI) | CHANGE IN SIT REG ADD | |
| AC(NI) | 31/10/06 ANNUAL ACCTS | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 371S(NI) | 01/08/06 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/10/05 ANNUAL ACCTS | |
| 371S(NI) | 01/08/05 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/10/04 ANNUAL ACCTS | |
| AC(NI) | 31/10/03 ANNUAL ACCTS | |
| 371S(NI) | 01/08/03 ANNUAL RETURN SHUTTLE | |
| 233(NI) | CHANGE OF ARD | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| G23(NI) | DECLN COMPLNCE REG NEW CO | |
| ARTS(NI) | ARTICLES | |
| MEM(NI) | MEMORANDUM | |
| G21(NI) | PARS RE DIRS/SIT REG OFF |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | NORTHERN BANK LIMITED | ||
| Outstanding | BRENDAN GEORGE MCCREA | ||
| STANDARD SECURITY | Satisfied | AIB GROUP (UK) PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARMFILL LTD
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as WARMFILL LTD are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 84799020 | Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s. | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |