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

WARRIOR PROTECTS LIMITED

UNIT 15 CHARLTON DRIVE, CORNGREAVES TRADING ESTATE, CRADLEY HEATH, WEST MIDLANDS, B64 7BJ,
Company Registration Number
03126429
Private Limited Company
Active

Company Overview

About Warrior Protects Ltd
WARRIOR PROTECTS LIMITED was founded on 1995-11-15 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Warrior Protects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WARRIOR PROTECTS LIMITED
 
Legal Registered Office
UNIT 15 CHARLTON DRIVE
CORNGREAVES TRADING ESTATE
CRADLEY HEATH
WEST MIDLANDS
B64 7BJ
Other companies in B64
 
Previous Names
ANGLIAN HEALTH & SAFETY SUPPLIES LIMITED20/12/2019
Filing Information
Company Number 03126429
Company ID Number 03126429
Date formed 1995-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 12:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARRIOR PROTECTS 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.

Company Officers of WARRIOR PROTECTS LIMITED

Current Directors
Officer Role Date Appointed
MARK ALAN BROOKER
Director 2011-09-02
LALITH PRABASH HAPANGAMA
Director 2011-01-25
AHANGAMA VITHENAGE RAVINDRA DE SILVA JAYATILLEKE
Director 2011-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MACLAY MURRAY & SPENS LLP
Company Secretary 2011-01-25 2012-04-03
ANTHONY DAVID EVERETT
Director 2011-01-25 2011-07-18
MARK ALAN BROOKER
Company Secretary 2005-06-17 2011-01-25
MARK ALAN BROOKER
Director 2005-06-17 2011-01-25
ANDREW WILLIAM COOK
Director 2005-06-17 2011-01-25
DEREK ALAN WILLIAMS
Director 2005-06-17 2011-01-25
CAROLE HUMAN
Company Secretary 2003-03-31 2005-06-17
ROBERT JOHN HUMAN
Director 1995-11-15 2005-06-17
ROBERT JOHN HUMAN
Company Secretary 1995-11-15 2003-03-31
PHILIP GIBBONS
Director 1995-11-15 2003-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-11-15 1995-11-15
LONDON LAW SERVICES LIMITED
Nominated Director 1995-11-15 1995-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALAN BROOKER TRIMPLEY ANGLERS ASSOCIATION LIMITED Director 2013-11-21 CURRENT 2004-08-12 Active
MARK ALAN BROOKER DAVERN WORK-WEAR LIMITED Director 2012-04-02 CURRENT 1974-05-07 Active
MARK ALAN BROOKER INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED Director 2011-09-02 CURRENT 1982-04-05 Active
MARK ALAN BROOKER MAIN MAN SUPPLIES LIMITED Director 1996-04-01 CURRENT 1989-09-13 Active
LALITH PRABASH HAPANGAMA MAIN MAN SUPPLIES LIMITED Director 2011-01-25 CURRENT 1989-09-13 Active
LALITH PRABASH HAPANGAMA INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED Director 2011-01-25 CURRENT 1982-04-05 Active
LALITH PRABASH HAPANGAMA GLOVEMAN SUPPLIES LIMITED Director 2006-06-02 CURRENT 2003-08-11 Active
LALITH PRABASH HAPANGAMA PREMIUM HEALTHCARE PRODUCTS LIMITED Director 2005-01-31 CURRENT 2002-01-28 Active
AHANGAMA VITHENAGE RAVINDRA DE SILVA JAYATILLEKE MAIN MAN SUPPLIES LIMITED Director 2011-01-25 CURRENT 1989-09-13 Active
AHANGAMA VITHENAGE RAVINDRA DE SILVA JAYATILLEKE INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED Director 2011-01-25 CURRENT 1982-04-05 Active

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
2024-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL BASTOCK
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16Appointment of Ms Linda Doyle as company secretary on 2022-12-01
2022-12-16AP03Appointment of Ms Linda Doyle as company secretary on 2022-12-01
2022-11-17Change of details for Main Man Supplies Limited as a person with significant control on 2022-11-15
2022-11-17Change of details for Main Man Supplies Limited as a person with significant control on 2022-11-15
2022-11-17PSC05Change of details for Main Man Supplies Limited as a person with significant control on 2022-11-15
2022-11-16Change of details for Main Man Supplies Limited as a person with significant control on 2022-11-15
2022-11-16Change of details for Main Man Supplies Limited as a person with significant control on 2022-11-15
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16PSC05Change of details for Main Man Supplies Limited as a person with significant control on 2022-11-15
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-10-29TM02Termination of appointment of Pamela Jane Edwards on 2021-10-29
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-10-02AP01DIRECTOR APPOINTED MR ROBERT NEIL BASTOCK
2020-10-02AP03Appointment of Mrs Pamela Jane Edwards as company secretary on 2020-10-01
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN BROOKER
2019-12-20RES15CHANGE OF COMPANY NAME 20/12/19
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2016-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 9900
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 9900
2015-12-04AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 9900
2014-11-18AR0115/11/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 9900
2013-11-19AR0115/11/13 ANNUAL RETURN FULL LIST
2012-11-16AR0115/11/12 ANNUAL RETURN FULL LIST
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AHANGAMA VITHENAGE RAVINDRA DE SILVA JAYATILLEKE / 15/11/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LALITH PRABASH HAPANGAMA / 15/11/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BROOKER / 15/11/2012
2012-10-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AA01Previous accounting period extended from 31/12/11 TO 31/03/12
2012-04-16TM02Termination of appointment of Maclay Murray & Spens Llp on 2012-04-03
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/12 FROM One London Wall London EC2Y 5AB United Kingdom
2012-01-03AR0115/11/11 ANNUAL RETURN FULL LIST
2011-09-15AP01DIRECTOR APPOINTED MR MARK ALAN BROOKER
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID EVERETT
2011-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-10AP01DIRECTOR APPOINTED ANTHONY DAVID EVERETT
2011-03-10AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2011-03-09AP01DIRECTOR APPOINTED AHANGAMA VITHENAGE RAVINDRA DE SILVA JAYATILLEKE
2011-03-09AP01DIRECTOR APPOINTED LALITH PRABASH HAPANGAMA
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMS
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROOKER
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY MARK BROOKER
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM UNITS 12-17 CHARLTON DRIVE CORNGREAVES TRADING ESTATE CRADLEY HEATH WEST MIDLANDS B64 7BJ
2010-11-25AR0115/11/10 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-16AR0115/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM COOK / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALAN WILLIAMS / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN BROOKER / 01/10/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ALAN BROOKER / 01/10/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-22363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-23363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-24363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-30288bDIRECTOR RESIGNED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: STAITHE COTTAGE STAITHE ROAD BARTON TURF NORWICH NORFOLK NR12 8AZ
2005-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-30288bSECRETARY RESIGNED
2005-06-30288aNEW DIRECTOR APPOINTED
2004-12-14363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-30363(288)SECRETARY RESIGNED
2003-12-30363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2003-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-11288bDIRECTOR RESIGNED
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-08363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-23363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-15363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to WARRIOR PROTECTS 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 WARRIOR PROTECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1998-08-07 Outstanding GRIFFIN CREDIT SERVICES LIMITED
DEBENTURE 1998-03-25 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 WARRIOR PROTECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 9,900
Called Up Share Capital 2012-03-31 £ 9,900

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WARRIOR PROTECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARRIOR PROTECTS LIMITED
Trademarks
We have not found any records of WARRIOR PROTECTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WARRIOR PROTECTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-1 GBP £4,608 MATERIALS PURCHASES
Norfolk County Council 2014-12 GBP £3,557 MATERIALS PURCHASES
Norfolk County Council 2014-11 GBP £1,346 MATERIALS PURCHASES
Norfolk County Council 2014-10 GBP £5,109 PERSONAL PROTECTIVE EQUIPMENT, PPE, CORPORATE CLOTHING, LEISURE CENTRE WEAR & SCHOOLWEAR - TERMS OF ESPO CONTRACT 144 APPLY
South Norfolk Council 2014-8 GBP £3,538 Toilet Roll
Norfolk County Council 2014-7 GBP £14,191
Norfolk County Council 2014-6 GBP £6,812
South Norfolk Council 2014-6 GBP £3,137 Urinal Blocks
South Norfolk Council 2014-5 GBP £3,193
Norfolk County Council 2014-5 GBP £7,563
South Norfolk Council 2014-4 GBP £4,443
Norfolk County Council 2014-4 GBP £3,480
South Norfolk Council 2014-3 GBP £3,745
South Norfolk Council 2014-2 GBP £2,275
South Norfolk Council 2014-1 GBP £3,690
Norfolk County Council 2014-1 GBP £561
Norfolk County Council 2013-12 GBP £910
South Norfolk Council 2013-12 GBP £2,533 Descaler
South Norfolk Council 2013-11 GBP £1,656
West Suffolk Council 2013-10 GBP £474 Staff / Protective Clothing
South Norfolk Council 2013-10 GBP £1,252 Gloves
West Suffolk Council 2013-9 GBP £282 Staff / Protective Clothing
Norfolk County Council 2013-9 GBP £10,512
South Norfolk Council 2013-9 GBP £4,142
South Norfolk Council 2013-8 GBP £1,718
Norfolk County Council 2013-8 GBP £434
West Suffolk Council 2013-8 GBP £733 Staff / Protective Clothing
Norfolk County Council 2013-7 GBP £1,161
South Norfolk Council 2013-7 GBP £6,412
Suffolk County Council 2013-6 GBP £747 Inventory AP Accrual (SFM)
Norfolk County Council 2013-6 GBP £577
South Norfolk Council 2013-6 GBP £4,364
Norfolk County Council 2013-5 GBP £948
South Norfolk Council 2013-5 GBP £4,436
Suffolk County Council 2013-4 GBP £502 Clothing & Uniforms - Protective
South Norfolk Council 2013-4 GBP £3,837
Norfolk County Council 2013-4 GBP £1,580
Suffolk County Council 2013-3 GBP £1,250 Clothing & Uniforms - Protective
South Norfolk Council 2013-3 GBP £2,480
Norfolk County Council 2013-2 GBP £1,334
Suffolk County Council 2013-2 GBP £804 Stock Price Variation (Invoices)
Norfolk County Council 2013-1 GBP £523
South Norfolk Council 2013-1 GBP £2,128 CR OC on BSZEEN zip sweatshirts
Suffolk County Council 2012-12 GBP £1,579 Inventory AP Accrual (SFM)
Norfolk County Council 2012-12 GBP £2,049
South Norfolk Council 2012-12 GBP £1,397 Hi Viz Sweatshirt 1/4 Zip
South Norfolk Council 2012-11 GBP £3,880 Unisex Cargo TRS Black
Suffolk County Council 2012-11 GBP £340 Inventory AP Accrual (SFM)
West Suffolk Council 2012-10 GBP £4 Professional Fees
Suffolk County Council 2012-10 GBP £444 Equipment Repairs & Maintenance
Norfolk County Council 2012-10 GBP £602
South Norfolk Council 2012-10 GBP £1,249 Bleach
South Norfolk Council 2012-9 GBP £715 Boots 7
South Norfolk Council 2012-8 GBP £5,290 BLACK SACKS
West Suffolk Council 2012-7 GBP £565 Professional Fees
Norfolk County Council 2012-6 GBP £1,148
South Norfolk Council 2012-5 GBP £1,445 BLACK BAGS
Suffolk County Council 2012-5 GBP £3,168 Inventory AP Accrual (SFM)
Norfolk County Council 2012-5 GBP £577
Suffolk County Council 2012-4 GBP £3,108 Stock Price Variation (Invoices)
Norfolk County Council 2012-4 GBP £1,809
South Norfolk Council 2012-3 GBP £692 MOP HEADS
Suffolk County Council 2012-3 GBP £8,158 Clothing & Uniforms - Protective
Norfolk County Council 2012-3 GBP £1,744
Norfolk County Council 2012-2 GBP £793
South Norfolk Council 2012-2 GBP £1,697 BLACK SACKS BOX
South Norfolk Council 2012-1 GBP £529 Blast Freezer Gloves
South Norfolk Council 2011-12 GBP £1,332 CHANNEL BLOCKS
Norfolk County Council 2011-12 GBP £3,402
Norfolk County Council 2011-10 GBP £750
South Norfolk Council 2011-10 GBP £1,403 MOP HEADS
Norfolk County Council 2011-9 GBP £3,631
South Norfolk Council 2011-9 GBP £1,011 Thick Bleach 5L
Norfolk County Council 2011-8 GBP £1,059
Norfolk County Council 2011-7 GBP £1,454
South Norfolk Council 2011-6 GBP £1,239 h/d blk refuse sacks
Norfolk County Council 2011-6 GBP £1,698
Norfolk County Council 2011-5 GBP £979
South Norfolk Council 2011-5 GBP £535 h/d blk refuse sacks
Norfolk County Council 2011-4 GBP £1,918
South Norfolk Council 2011-4 GBP £1,321 mop heads
Norfolk County Council 2011-3 GBP £7,686
Norfolk County Council 2011-2 GBP £4,084
South Norfolk Council 2011-2 GBP £582 20 x Thick Bleach [5 lt]
South Norfolk Council 2011-1 GBP £542 t/d 5l
Norfolk County Council 2011-1 GBP £4,389
South Norfolk Council 2010-11 GBP £1,060 30 x Heavy Duty Black Refuse Sacks Box
South Norfolk Council 2010-10 GBP £737 t/d 5l
South Norfolk Council 2010-9 GBP £696 LIFT ORIG
South Norfolk Council 2010-8 GBP £497 MINI JUMBO 3" CORE X12
South Norfolk Council 2010-7 GBP £659 black chukka boots size 11
South Norfolk Council 2010-5 GBP £680 LTC 5L

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WARRIOR PROTECTS 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 WARRIOR PROTECTS 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 WARRIOR PROTECTS 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.