Warner Contracting Limited

General information

Name:

Warner Contracting Ltd

Office Address:

Unit 2 Sunset Business Park Brunel Road Totton SO40 3WX Southampton

Number: 02199959

Incorporation date: 1987-11-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Warner Contracting Limited could be reached at Unit 2 Sunset Business Park Brunel Road, Totton in Southampton. The company's zip code is SO40 3WX. Warner Contracting has been active on the market since the firm was started on Mon, 30th Nov 1987. The company's registered no. is 02199959. The registered name of the firm was replaced in the year 1998 to Warner Contracting Limited. This company previous registered name was J. Warner Contracting. This enterprise's SIC and NACE codes are 43910 which stands for Roofing activities. Warner Contracting Ltd released its latest accounts for the financial year up to Sunday 30th April 2023. The most recent annual confirmation statement was released on Friday 20th October 2023.

8 transactions have been registered in 2014 with a sum total of £12,676. In 2013 there were less transactions (exactly 7) that added up to £81,169. The Council conducted 12 transactions in 2012, this added up to £237,092. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 65 transactions and issued invoices for £979,364. Cooperation with the Hampshire County Council council covered the following areas: Major Roof Repairs, Major Re-roofing and Flat Roofing/windows - Ndsc.

In order to meet the requirements of the customer base, the limited company is continually being developed by a group of two directors who are Laura J. and Andrew J.. Their outstanding services have been of extreme importance to the following limited company for nine years.

  • Previous company's names
  • Warner Contracting Limited 1998-03-06
  • J. Warner Contracting Limited 1987-11-30

Financial data based on annual reports

Company staff

Laura J.

Role: Secretary

Appointed: 15 June 2015

Latest update: 16 March 2024

Laura J.

Role: Director

Appointed: 15 June 2015

Latest update: 16 March 2024

Andrew J.

Role: Director

Appointed: 01 August 2005

Latest update: 16 March 2024

People with significant control

Executives who have control over the firm are as follows: Laura J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Laura J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 30 November 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 November 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Unit 5 Fordingbridge Business Park Ashford Road

Post code:

SP6 1BD

City / Town:

Fordingbridge

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 8 £ 12 676.32
2014-05-19 3400135929 £ 3 307.01 Major Roof Repairs
2014-11-26 3400140125 £ 1 880.52 Major Re-roofing
2014-05-19 3400135930 £ 1 683.57 Major Roof Repairs
2013 Hampshire County Council 7 £ 81 169.10
2013-03-25 3400126982 £ 35 557.08 Major Re-roofing
2013-03-08 3400126595 £ 24 607.99 Major Re-roofing
2013-05-21 3400128547 £ 7 807.99 Major Roof Repairs
2012 Hampshire County Council 12 £ 237 092.26
2012-04-16 3400119062 £ 80 287.39 Major Roof Repairs
2012-05-22 3400120021 £ 65 433.49 Major Roof Repairs
2012-03-19 3400118006 £ 46 251.65 Major Roof Repairs
2011 Hampshire County Council 22 £ 321 784.17
2011-02-23 3400106838 £ 58 083.43 Major Roof Repairs
2011-02-23 3400106836 £ 55 750.75 Major Roof Repairs
2011-03-22 3400107769 £ 55 263.88 Major Roof Repairs
2010 Hampshire County Council 16 £ 326 641.88
2010-09-13 3400101486 £ 69 315.70 Major Roof Repairs
2010-08-10 3400100030 £ 53 336.53 Flat Roofing/windows - Ndsc
2010-12-29 3400105005 £ 53 191.84 Major Roof Repairs

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
36
Company Age

Similar companies nearby

Closest companies