-
WARRANTY ASSIST LTD - Unit 6 60 Portman Road, Reading, Berkshire, RG30 1EA, United Kingdom
Company Information
- Company registration number
- 06763903
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6 60 Portman Road
- Reading
- Berkshire
- RG30 1EA
- England Unit 6 60 Portman Road, Reading, Berkshire, RG30 1EA, England UK
Management
- Managing Directors
- DUFFY, William Kenneth
- GERRANS, David Bartle
- MCCLURE FISHER, Duncan David
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-02
- Age Of Company 2008-12-02 15 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Duncan Mcclure Fisher
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MOTOR DEALER SOFTWARE (UK) LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-12-02
- Annual Return
- Due Date: 2023-12-16
- Last Date: 2022-12-02
-
WARRANTY ASSIST LTD Company Description
- WARRANTY ASSIST LTD is a ltd registered in United Kingdom with the Company reg no 06763903. Its current trading status is "live". It was registered 2008-12-02. It was previously called MOTOR DEALER SOFTWARE (UK) LIMITED. It has declared SIC or NACE codes as "62090". It has 3 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-12-02.It can be contacted at Unit 6 60 Portman Road .
Get WARRANTY ASSIST LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Warranty Assist Ltd - Unit 6 60 Portman Road, Reading, Berkshire, RG30 1EA, United Kingdom
- 2008-12-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WARRANTY ASSIST LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-17) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-23) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-09-28) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
confirmation-statement-with-no-updates (2022-12-02) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
confirmation-statement-with-no-updates (2021-12-09) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-13) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-12-31) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
termination-director-company-with-name-termination-date (2018-07-19) - TM01
-
appoint-person-director-company-with-name-date (2018-07-11) - AP01
-
termination-director-company-with-name-termination-date (2018-05-22) - TM01
-
cessation-of-a-person-with-significant-control (2018-05-22) - PSC07
-
confirmation-statement-with-updates (2018-01-30) - CS01
keyboard_arrow_right 2017
-
resolution (2017-03-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-10-03) - AA
-
capital-allotment-shares (2017-02-03) - SH01
-
appoint-person-director-company-with-name-date (2017-01-24) - AP01
-
appoint-person-director-company-with-name-date (2017-01-23) - AP01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-01) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-10-14) - AA
-
confirmation-statement-with-updates (2016-12-13) - CS01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-11-26) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-26) - AA
-
change-of-name-notice (2015-10-01) - CONNOT
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-04) - AR01
-
mortgage-satisfy-charge-full (2014-04-09) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-09) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-28) - AA
-
gazette-filings-brought-up-to-date (2011-01-29) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-27) - AR01
keyboard_arrow_right 2010
-
gazette-notice-compulsary (2010-12-07) - GAZ1
-
legacy (2010-12-01) - MG01
-
change-person-director-company-with-change-date (2010-01-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-08) - AR01
keyboard_arrow_right 2008
-
incorporation-company (2008-12-02) - NEWINC