Background WavePink WaveYellow Wave

WARMANS MOTOR COMPANY LIMITED (03433258)

WARMANS MOTOR COMPANY LIMITED (03433258) is an active UK company. incorporated on 12 September 1997. with registered office in Addlestone. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. WARMANS MOTOR COMPANY LIMITED has been registered for 28 years. Current directors include WARMAN, Nathan Mark.

Company Number
03433258
Status
active
Type
ltd
Incorporated
12 September 1997
Age
28 years
Address
56a Hamm Moor Lane, Addlestone, KT15 2SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
WARMAN, Nathan Mark
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARMANS MOTOR COMPANY LIMITED

WARMANS MOTOR COMPANY LIMITED is an active company incorporated on 12 September 1997 with the registered office located in Addlestone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. WARMANS MOTOR COMPANY LIMITED was registered 28 years ago.(SIC: 45112)

Status

active

Active since 28 years ago

Company No

03433258

LTD Company

Age

28 Years

Incorporated 12 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ET BENSON PRECISION ENGINEERING LIMITED
From: 12 September 1997To: 28 January 2010
Contact
Address

56a Hamm Moor Lane Addlestone, KT15 2SF,

Previous Addresses

3 Park Court Pyrford Road West Byfleet KT14 6SD England
From: 3 June 2020To: 7 January 2021
890 Garratt Lane London SW17 0NB
From: 23 June 2015To: 3 June 2020
The Courtyard High Street Ascot Berkshire SL5 7HP
From: 26 November 2012To: 23 June 2015
Spirit House 8 High Street West Molesey Surrey KT8 2NA
From: 27 March 2012To: 26 November 2012
890 Garratt Lane London SW17 0NB United Kingdom
From: 29 September 2011To: 27 March 2012
the Courtyard High Street Ascot Berkshire SL5 7HP
From: 12 September 1997To: 29 September 2011
Timeline

5 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Jan 10
Director Left
Aug 15
Loan Secured
Oct 23
Loan Cleared
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WARMAN, Nathan Mark

Active
Hamm Moor Lane, AddlestoneKT15 2SF
Born May 1979
Director
Appointed 14 Jan 2010

BRIELEY, John

Resigned
49 Baronsmede, LondonW5 4LS
Secretary
Appointed 05 Apr 2004
Resigned 14 Jul 2009

MCDONALD, Malcolm

Resigned
14 Tartar Road, CobhamKT11 2AR
Secretary
Appointed 06 Oct 1997
Resigned 04 Apr 2004

MCLOUGHLIN, Colin Anthony

Resigned
Lyon Road, Walton On ThamesKT12 3PU
Secretary
Appointed 13 Jul 2009
Resigned 01 Apr 2015

WILLIAMSON, Derrik Martin

Resigned
Molesey Close, Walton On ThamesKT12 4PA
Secretary
Appointed 01 Mar 2012
Resigned 23 Nov 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Sept 1997
Resigned 12 Sept 1997

SOLE ASSOCIATES SVR LTD

Resigned
Pyrford Road, West ByfleetKT14 6SD
Corporate secretary
Appointed 10 Jun 2020
Resigned 24 Nov 2020

GODDARD, Peter

Resigned
3 Guildford Road, WorthingBN14 7LL
Born November 1946
Director
Appointed 06 Oct 1997
Resigned 14 Jul 2009

MCLOUGHLIN, Colin Anthony

Resigned
Lyon Road, Walton On ThamesKT12 3PU
Born February 1954
Director
Appointed 13 Jul 2009
Resigned 01 Apr 2015

MCLOUGHLIN, Colin Anthony

Resigned
52 Woodlands Road, SurbitonKT6 6PY
Born February 1954
Director
Appointed 14 Jul 1999
Resigned 11 Apr 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Sept 1997
Resigned 12 Sept 1997

Persons with significant control

1

Mr Nathan Mark Warman

Active
Hamm Moor Lane, AddlestoneKT15 2SF
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 May 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 June 2020
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
17 April 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
15 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
28 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
14 September 2004
363aAnnual Return
Legacy
14 September 2004
287Change of Registered Office
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
28 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
8 November 2000
225Change of Accounting Reference Date
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
287Change of Registered Office
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Incorporation Company
12 September 1997
NEWINCIncorporation