ABOUT WARM FRONT LIMITED
Warm Front Limited
can help you do both. We specialise in a huge range of energy saving measures to help you
We provide three effective types of home insulation:
Renewable energy products
Warm Front Limited provide boiler upgrades as well as replacements under the new HHCRO funding scheme. In a large amount of cases we can supply this FREE for eligible customers, subject to benefit criteria and FREE survey.
Warm Front Limited is an approved installer of Isothane Technitherm, a tailored Cavity Wall Insulation solution for narrow and hard to treat cavities.
KEY FINANCE
Year
2016
Assets
£1935.04k
▲ £497.12k (34.57 %)
Cash
£2.86k
▼ £-3.82k (-57.22 %)
Liabilities
£939.05k
▲ £109.2k (13.16 %)
Net Worth
£995.99k
▲ £387.92k (63.80 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tameside
- Company name
- WARM FRONT LIMITED
- Company number
- 05585984
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Oct 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.warmfrontltd.com
- Phones
-
08000 834 333
- Registered Address
- 01/11/2012,
TUDOR HOUSE TUDOR INDUSTRIAL ESTATE,
ASHTON STREET,
DUKINFIELD,
CHESHIRE,
SK16 4RN
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 24 Oct 2016
- Confirmation statement made on 7 October 2016 with updates
- 28 Jul 2016
- Total exemption small company accounts made up to 31 October 2015
- 23 Nov 2015
- Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
GBP 100
CHARGES
-
29 June 2012
- Status
- Satisfied
on 24 November 2012
- Delivered
- 4 July 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Industrial warehouse. Tudor industrial estate, duicinfield…
-
29 June 2012
- Status
- Satisfied
on 24 November 2012
- Delivered
- 4 July 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Tudor house, tudor industrial estate, ashton street…
-
29 May 2009
- Status
- Outstanding
- Delivered
- 12 June 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Plot 49, 98 three counties road, mossley, thameside…
-
28 February 2008
- Status
- Outstanding
- Delivered
- 1 March 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
WARM FRONT LIMITED DIRECTORS
Gillian Farrimond
Acting
PSC
- Appointed
- 01 July 2011
- Role
- Secretary
- Address
- 01/11/2012, Tudor House, Tudor Industrial Estate, Ashton Street, Dukinfield, Cheshire, United Kingdom, SK16 4RN
- Name
- FARRIMOND, Gillian
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Gillian Farrimond
Acting
- Appointed
- 01 July 2011
- Occupation
- None
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 01/11/2012, Tudor House, Tudor Industrial Estate, Ashton Street, Dukinfield, Cheshire, United Kingdom, SK16 4RN
- Country Of Residence
- England
- Name
- FARRIMOND, Gillian
Andrew Michael Walton
Acting
PSC
- Appointed
- 22 May 2006
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 01/11/2012, Tudor House, Tudor Industrial Estate, Ashton Street, Dukinfield, Cheshire, SK16 4RN
- Country Of Residence
- England
- Name
- WALTON, Andrew Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Lisa Murray
Resigned
- Appointed
- 07 October 2005
- Resigned
- 10 June 2011
- Role
- Secretary
- Address
- 19 Flowery Field Green, Hyde, Cheshire, SK14 4NW
- Name
- MURRAY, Lisa
John Leah
Resigned
- Appointed
- 01 January 2009
- Resigned
- 10 June 2011
- Occupation
- Director Of Operations
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 2 Norman Street, Hyde, Cheshire, SK14 1PW
- Country Of Residence
- England
- Name
- LEAH, John
Andrew Ernst Melchior
Resigned
- Appointed
- 05 October 2009
- Resigned
- 30 April 2010
- Occupation
- None
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Unit 7-8, Shepley Industrial Estate North, Audenshaw, Manchester, M34 5DR
- Country Of Residence
- United Kingdom
- Name
- MELCHIOR, Andrew Ernst
Dean Paul Murray
Resigned
- Appointed
- 07 October 2005
- Resigned
- 10 June 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 19 Flowery Field Green, Hyde, Cheshire, SK14 4NW
- Country Of Residence
- United Kingdom
- Name
- MURRAY, Dean Paul
REVIEWS
Check The Company
Excellent according to the company’s financial health.