WARMUP PLC

Address:
702 Tudor Estate, Abbey Road, London, NW10 7UW

WARMUP PLC is a business entity registered at Companies House, UK, with entity identifier is 02955213. The registration start date is August 3, 1994. The current status is Active.

Company Overview

Company Number 02955213
Company Name WARMUP PLC
Registered Address 702 Tudor Estate
Abbey Road
London
NW10 7UW
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-08-03
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-06-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-22
Returns Last Update 2015-07-25
Confirmation Statement Due Date 2021-08-05
Confirmation Statement Last Update 2020-07-22
Mortgage Charges 6
Mortgage Outstanding 4
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
27510 Manufacture of electric domestic appliances

Office Location

Address 702 TUDOR ESTATE
ABBEY ROAD
Post Town LONDON
Post Code NW10 7UW

Companies with the same location

Entity Name Office Address
BETTERBUILD LIMITED 702 Tudor Estate, Abbey Road, London, NW10 7UW

Companies with the same post code

Entity Name Office Address
WARMUP SOLUTIONS LIMITED 702 Tudor Estate, Abbey Road, London, NW10 7UW, United Kingdom

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
READ, Damon Frederick Secretary (Active) 702 Tudor Estate, Abbey Road, London, NW10 7UW /
1 December 2016
/
READ, Damon Frederick Director (Active) 702 Tudor Estate, Abbey Road, London, NW10 7UW September 1972 /
25 July 2011
British /
England
Company Director
SHEEN, Spencer Donald Director (Active) 702 Tudor Estate, Abbey Road, London, NW10 7UW August 1970 /
29 June 2012
Canadian /
United Kingdom
Company Director
STIMPSON, Andrew David Director (Active) 702 Tudor Estate, Abbey Road, London, NW10 7UW September 1962 /
1 July 2004
British /
England
Director
STIMPSON, David Director (Active) 702 Tudor Estate, Abbey Road, London, NW10 7UW July 1937 /
1 July 2001
British /
United Kingdom
Sales Manager
STOKES, John Brian Director (Active) 702 Tudor Estate, Abbey Road, London, NW10 7UW June 1932 /
1 January 2002
British /
United Kingdom
Retired
FORDE, Dorna Lee Secretary (Resigned) 21 Kenmere Gardens, Wembley, Middlesex, HA0 1TD /
8 August 2001
/
HARRINGTON, Michael Secretary (Resigned) 28 Arlington Avenue, London, N1 7AX /
3 August 1994
/
KEPPE, Kathleen Susan Secretary (Resigned) Castell Madoc, Lower Chapel, Brecon, Powys, LD3 9RF /
10 October 1995
/
MATHIAS, Charles Frederick Wynn Secretary (Resigned) 702 Tudor Estate, Abbey Road, London, NW10 7UW /
5 November 2002
British /
Director
PRICHARD-JONES, Kenneth Victor Secretary (Resigned) 1 Field Place, Broadbridge Heath, Horsham, West Sussex, RH12 3PB /
3 August 1994
/
STIMPSON, Andrew David Secretary (Resigned) 4 Hartswood Road, London, W12 9NQ /
10 October 1994
British /
CURRIE, Magdalena Jolanta Director (Resigned) 48 Kingston Hill Place, Kingston Upon Thames, Surrey, KT2 7QY August 1947 /
3 August 1994
British /
Manager
CURRIE, Michael Gough Director (Resigned) 53 Kingston Hill Place, Kingston Upon Thames, London, KT2 7QY May 1949 /
3 August 1994
British /
Manager
GLENDINNING, Jack Whittingham Director (Resigned) The Studio, 62 Lillie Road, London, SW6 1TN September 1970 /
1 March 1998
British /
Managing Director
MATHIAS, Charles Frederick Wynn Director (Resigned) 11 Glentham Road, Barnes, London, SW13 9JB April 1962 /
5 November 2002
British /
England
Director
PARSONS, Guy Paul Cuthbert Director (Resigned) 702 Tudor Estate, Abbey Road, London, NW10 7UW July 1963 /
29 June 2012
British /
United Kingdom
Company Director
PRICHARD-JONES, Kenneth Victor Director (Resigned) 1 Field Place, Broadbridge Heath, Horsham, West Sussex, RH12 3PB September 1946 /
3 August 1994
British /
Cd/Sol
STIMPSON, Nadine Catherine Director (Resigned) 10 Midway, St Albans, Hertfordshire, AL3 4BG August 1936 /
10 October 1994
British /
Business Administrator
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
3 August 1994
/
WATERLOW SECRETARIES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
3 August 1994
/

Competitor

Search similar business entities

Post Town LONDON
Post Code NW10 7UW
SIC Code 27510 - Manufacture of electric domestic appliances

Improve Information

Please provide details on WARMUP PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches