ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Warren Access Limited

Warren Access Limited is an active company incorporated on 11 June 2010 with the registered office located in Nottingham, Nottinghamshire. Warren Access Limited was registered 15 years ago.
Status
Active
Active since 11 years ago
Company No
07281233
Private limited company
Age
15 years
Incorporated 11 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 May 2025 (3 months ago)
Next confirmation dated 28 May 2026
Due by 11 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Sep28 Feb 2025 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 27 February 2026
Due by 27 November 2026 (1 year 2 months remaining)
Contact
Address
Newstead House
Pelham Road
Nottingham
Nottinghamshire
NG5 1AP
England
Address changed on 21 Dec 2024 (8 months ago)
Previous address was Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX United Kingdom
Telephone
01912367120
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1974
Director • Marketing • British • Lives in UK • Born in Apr 1972
Director • Plant Hire • British • Lives in UK • Born in Mar 1968
UK Tool Hire Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Warren Access Huntingdon Limited
Graeme Paul Warren, Michelle Elaine Warren, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period 28 Aug28 Feb 2025
Traded for 18 months
Cash in Bank
£5.66K
Decreased by £1K (-15%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£880.53K
Increased by £14.98K (+2%)
Total Liabilities
-£826.78K
Increased by £43.47K (+6%)
Net Assets
£53.75K
Decreased by £28.49K (-35%)
Debt Ratio (%)
94%
Increased by 3.4% (+4%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Jun 2025
Confirmation Submitted
3 Months Ago on 28 May 2025
Registered Address Changed
8 Months Ago on 21 Dec 2024
Graeme Paul Warren (PSC) Resigned
8 Months Ago on 20 Dec 2024
Mr John Wheatley Wilkinson Appointed
8 Months Ago on 20 Dec 2024
Michelle Elaine Warren (PSC) Resigned
8 Months Ago on 20 Dec 2024
Uk Tool Hire Group Limited (PSC) Appointed
8 Months Ago on 20 Dec 2024
Graeme Paul Warren Resigned
8 Months Ago on 20 Dec 2024
Michelle Elaine Warren Resigned
8 Months Ago on 20 Dec 2024
Accounting Period Extended
9 Months Ago on 6 Dec 2024
Get Credit Report
Discover Warren Access Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 18 Jun 2025
Confirmation statement made on 28 May 2025 with updates
Submitted on 28 May 2025
Resolutions
Submitted on 30 Dec 2024
Memorandum and Articles of Association
Submitted on 30 Dec 2024
Change of share class name or designation
Submitted on 28 Dec 2024
Particulars of variation of rights attached to shares
Submitted on 24 Dec 2024
Registered office address changed from Prosperous House Eccleston Close Backworth Newcastle upon Tyne NE27 0RX United Kingdom to Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP on 21 December 2024
Submitted on 21 Dec 2024
Termination of appointment of Michelle Elaine Warren as a director on 20 December 2024
Submitted on 21 Dec 2024
Termination of appointment of Graeme Paul Warren as a director on 20 December 2024
Submitted on 21 Dec 2024
Notification of Uk Tool Hire Group Limited as a person with significant control on 20 December 2024
Submitted on 21 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year