Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARRANTY ADMINISTRATION SERVICES LIMITED
Company Information for

WARRANTY ADMINISTRATION SERVICES LIMITED

OTAGO HOUSE, ALLENBY BUSINESS VILLAGE, CROFTON ROAD, LINCOLN LINCOLNSHIRE, LN3 4NL,
Company Registration Number
01789994
Private Limited Company
Active

Company Overview

About Warranty Administration Services Ltd
WARRANTY ADMINISTRATION SERVICES LIMITED was founded on 1984-02-08 and has its registered office in Crofton Road. The organisation's status is listed as "Active". Warranty Administration Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WARRANTY ADMINISTRATION SERVICES LIMITED
 
Legal Registered Office
OTAGO HOUSE
ALLENBY BUSINESS VILLAGE
CROFTON ROAD
LINCOLN LINCOLNSHIRE
LN3 4NL
Other companies in LN3
 
 
Filing Information
Company Number 01789994
Company ID Number 01789994
Date formed 1984-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 15/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB403400615  
Last Datalog update: 2024-04-07 00:43:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARRANTY ADMINISTRATION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WARRANTY ADMINISTRATION SERVICES LIMITED
The following companies were found which have the same name as WARRANTY ADMINISTRATION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARRANTY ADMINISTRATION SERVICES, INC. 3838 RAYMERT DR LAS VEGAS NV 89121 Revoked Company formed on the 2007-04-05
WARRANTY ADMINISTRATION SERVICES INC Georgia Unknown
WARRANTY ADMINISTRATION SERVICES CORPORATION Georgia Unknown
WARRANTY ADMINISTRATION SERVICES INCORPORATED California Unknown
WARRANTY ADMINISTRATION SERVICES INCORPORATED Michigan UNKNOWN
WARRANTY ADMINISTRATION SERVICES CORPORATION New Jersey Unknown
WARRANTY ADMINISTRATION SERVICES CORPORATION North Carolina Unknown
WARRANTY ADMINISTRATION SERVICES INC Georgia Unknown

Company Officers of WARRANTY ADMINISTRATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER SUZANNE BREWER
Director 2000-09-18
ALAN DAVISON
Director 2001-02-01
JOANNE LOUISE RIMMER
Director 2000-09-18
STEVEN GEORGE ROBSON
Director 2000-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MARCUS BREWER
Company Secretary 2000-09-18 2010-03-31
STUART PETER MC HARDY LARSON
Director 1991-12-31 2002-06-28
CAMBRIDGE FINANCIAL CONSULTING LIMITED
Company Secretary 1999-05-12 2000-09-18
MARGARET JOHNSTONE LARSON
Director 1991-12-31 2000-08-14
THOR LARSON
Director 1991-12-31 1999-06-26
MALCOLM TERENCE MOORE
Company Secretary 1994-10-10 1999-05-12
MARGARET JOHNSTONE LARSON
Company Secretary 1991-12-31 1994-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Previous accounting period shortened from 31/03/23 TO 30/03/23
2024-01-08Director's details changed for Mrs Jennifer Suzanne Brewer on 2024-01-03
2024-01-08Director's details changed for Mr Robert Jeffery Dockerill on 2024-01-03
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07AA01Previous accounting period shortened from 30/06/22 TO 31/03/22
2022-02-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-17Memorandum articles filed
2022-02-17MEM/ARTSARTICLES OF ASSOCIATION
2022-02-17RES01ADOPT ARTICLES 17/02/22
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04Director's details changed for Mrs Jennifer Suzanne Brewer on 2021-08-05
2022-01-04CH01Director's details changed for Mrs Jennifer Suzanne Brewer on 2021-08-05
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVISON
2021-11-24PSC07CESSATION OF JENNIFER SUZANNE BREWER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-24PSC02Notification of Autoguard Warranties Ltd as a person with significant control on 2021-11-22
2021-11-24AP01DIRECTOR APPOINTED MR ROBERT JEFFREY DOCKERILL
2021-11-15AAMDAmended account full exemption
2021-11-05SH06Cancellation of shares. Statement of capital on 2021-09-10 GBP 30,075.00
2021-11-05SH03Purchase of own shares
2021-10-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-11-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER SUZANNE BREWER
2020-07-17PSC07CESSATION OF STEVEN GEORGE ROBSON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGE ROBSON
2020-01-27SH06Cancellation of shares. Statement of capital on 2019-12-20 GBP 40,075.00
2020-01-27SH03Purchase of own shares
2020-01-20RES01ADOPT ARTICLES 20/01/20
2020-01-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 50200
2018-07-04SH0101/10/17 STATEMENT OF CAPITAL GBP 50200
2018-02-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 50180
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE RIMMER / 31/12/2016
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SUZANNE BREWER / 31/12/2016
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE ROBSON / 31/12/2016
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVISON / 31/12/2016
2016-08-11RES01ADOPT ARTICLES 11/08/16
2016-08-11CC04Statement of company's objects
2016-08-11SH08Change of share class name or designation
2016-02-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-21CH01Director's details changed for Mrs Jennifer Suzanne Brewer on 2015-03-25
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 50180
2015-07-29SH06Cancellation of shares. Statement of capital on 2015-06-26 GBP 50,180
2015-07-29SH03Purchase of own shares
2015-02-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 50200
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 50200
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-10AR0131/12/12 FULL LIST
2012-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-01RES01ADOPT ARTICLES 23/02/2012
2012-01-10AR0131/12/11 FULL LIST
2011-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-12AR0131/12/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE ROBSON / 01/01/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE RIMMER / 01/01/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVISON / 01/01/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SUZANNE BREWER / 01/01/2010
2010-09-09RES01ADOPT MEM AND ARTS 15/06/2006
2010-09-09RES04NC INC ALREADY ADJUSTED 15/06/2006
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY JASON BREWER
2010-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON MARCUS BREWER / 01/02/2010
2010-01-05AR0131/12/09 FULL LIST
2009-04-01288cSECRETARY'S CHANGE OF PARTICULARS / JASON BREWER / 25/03/2009
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-03288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BREWER / 02/01/2009
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-20363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-17363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-23288bDIRECTOR RESIGNED
2002-03-29288cDIRECTOR'S PARTICULARS CHANGED
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-14288cDIRECTOR'S PARTICULARS CHANGED
2002-02-14288cSECRETARY'S PARTICULARS CHANGED
2002-02-14288cDIRECTOR'S PARTICULARS CHANGED
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-08288aNEW DIRECTOR APPOINTED
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-21288bSECRETARY RESIGNED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW SECRETARY APPOINTED
2000-10-25288bDIRECTOR RESIGNED
2000-04-13288cDIRECTOR'S PARTICULARS CHANGED
2000-04-13288bDIRECTOR RESIGNED
2000-04-13363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-11288aNEW SECRETARY APPOINTED
1999-08-05288bSECRETARY RESIGNED
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-14363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WARRANTY ADMINISTRATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WARRANTY ADMINISTRATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-01-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARRANTY ADMINISTRATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WARRANTY ADMINISTRATION SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WARRANTY ADMINISTRATION SERVICES LIMITED owns 1 domain names.

warrantyadmin.co.uk  

Trademarks
We have not found any records of WARRANTY ADMINISTRATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARRANTY ADMINISTRATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WARRANTY ADMINISTRATION SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WARRANTY ADMINISTRATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARRANTY ADMINISTRATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARRANTY ADMINISTRATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3