Warrant Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Warrant Group Limited
Last balance sheet date 2022-01-31 Gross Profit £16,453,584 +72.80% Trade Debtors £27,961,266 +38.09% Employees £52 +13.46% Operating Profit £12,911,603 +87.26% Total assets £16,754,356 +60.68%
WARRANT MARITIME SERVICES LIMITED
Company type Private Limited Company , Active Company Number 01941659 Record last updated Friday, May 17, 2024 7:18:22 AM UTC Official Address 157 Regent Road Kirkdale There are 36 companies registered at this street
Postal Code L59TF Sector Other transportation support activities
Visits Ian Jones (born on Oct 18, 1962), 524 companies
Document Type Publication date Download link Registry Apr 1, 2024 Appointment of a man as Director Registry Nov 23, 2023 Resignation of one Director (a man) Registry Feb 1, 2023 Two appointments: 2 men Registry Jan 30, 2023 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jan 30, 2023 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 31, 2018 Resignation of one Director (a man) Registry Jan 30, 2018 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jan 30, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Feb 4, 2014 Resignation of one Director Registry Feb 1, 2014 Resignation of one Director (a man) Registry Dec 2, 2013 Annual return Financials Oct 17, 2013 Annual accounts Registry Jul 2, 2013 Resignation of one Director Registry Jul 1, 2013 Resignation of one Operations Director and one Director (a man) Registry Feb 5, 2013 Resignation of one Director Registry Jan 3, 2013 Annual return Financials Nov 5, 2012 Annual accounts Registry Mar 29, 2012 Resignation of one Director (a man) Registry Nov 15, 2011 Annual return Financials Oct 18, 2011 Annual accounts Registry Jun 23, 2011 Appointment of a woman as Director Registry Jun 23, 2011 Appointment of a man as Director Registry Jun 23, 2011 Appointment of a man as Director 1941... Registry Jun 23, 2011 Appointment of a person as Director Registry Jun 9, 2011 Four appointments: a woman and 3 men,: a woman and 3 men Registry Dec 7, 2010 Annual return Financials Oct 6, 2010 Annual accounts Registry Jul 16, 2010 Particulars of a mortgage or charge Registry Jan 16, 2010 Annual return Financials Aug 11, 2009 Annual accounts Registry Jul 20, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 20, 2009 Notice of increase in nominal capital Registry Jul 20, 2009 £ nc 1000/1500000 Registry Dec 18, 2008 Annual return Financials Nov 14, 2008 Annual accounts Registry Jul 21, 2008 Resignation of a director Registry Jul 17, 2008 Resignation of one Company Director And Secretary and one Director (a man) Registry Apr 11, 2008 Declaration in relation to assistance for the acquisition of shares Registry Apr 11, 2008 Financial assistance for the acquisition of shares Registry Apr 11, 2008 Declaration in relation to assistance for the acquisition of shares Registry Jan 16, 2008 Change of accounting reference date Registry Nov 16, 2007 Annual return Registry Jun 4, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry May 17, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1941... Registry May 17, 2007 Declaration in relation to assistance for the acquisition of shares Registry May 15, 2007 Alteration to memorandum and articles Registry May 15, 2007 Resignation of a director Registry May 15, 2007 Section 175 comp act 06 08 Registry May 11, 2007 Particulars of a mortgage or charge Registry Apr 30, 2007 Resignation of one Director (a man) Financials Mar 24, 2007 Annual accounts Registry Feb 6, 2007 Re-registration of a company from public to private Registry Feb 6, 2007 Application by a public company for re-registration as a private company Registry Feb 6, 2007 Memorandum and articles - used in re-registration Registry Feb 6, 2007 Rereg pri-plc Registry Jan 29, 2007 Resignation of a director Registry Jan 26, 2007 Resignation of one Director (a man) Registry Jan 16, 2007 Annual return Registry Dec 8, 2006 Resignation of a director Registry Nov 30, 2006 Resignation of one Director (a man) Registry Aug 8, 2006 Resignation of a director Registry Jul 28, 2006 Resignation of one Director (a man) Financials May 19, 2006 Annual accounts Registry Mar 29, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 11, 2006 Annual return Registry Jan 5, 2006 Particulars of a mortgage or charge Registry Oct 13, 2005 Appointment of a director Registry Oct 13, 2005 Appointment of a director 1941... Registry Oct 13, 2005 Appointment of a director Registry Oct 3, 2005 Appointment of a man as Director Registry Sep 27, 2005 Appointment of a man as Director 1941... Registry Sep 26, 2005 Appointment of a man as Director Registry Aug 4, 2005 Alteration to memorandum and articles Registry Apr 25, 2005 Section 175 comp act 06 08 Financials Mar 3, 2005 Annual accounts Registry Dec 10, 2004 Annual return Financials Mar 5, 2004 Annual accounts Registry Dec 1, 2003 Annual return Registry Aug 1, 2003 Resignation of one Director (a man) Financials Mar 13, 2003 Annual accounts Registry Dec 12, 2002 Annual return Financials Oct 2, 2002 Annual accounts Registry Jan 18, 2002 Annual return Registry Dec 31, 2001 Change of accounting reference date Registry Oct 30, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 29, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 31, 2001 Appointment of a director Registry Aug 31, 2001 Appointment of a director 1941... Registry Aug 31, 2001 Appointment of a director Registry Aug 31, 2001 Appointment of a director 1941... Registry Aug 31, 2001 Appointment of a director Registry Aug 16, 2001 Four appointments: 4 men Registry Aug 14, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 14, 2001 Statement of particulars of variation of rights attached to shares Registry Aug 14, 2001 Alteration to memorandum and articles Registry Aug 13, 2001 Re-registration of a company from private to public Registry Aug 13, 2001 Balance sheet Registry Aug 13, 2001 Rereg pri-plc Registry Aug 13, 2001 Auditor's report