UKBizDB.co.uk

ANDREW WHITE COMMERCIAL KITCHENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew White Commercial Kitchens Limited. The company was founded 12 years ago and was given the registration number 08007018. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High Street, Fareham, Hampshire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:ANDREW WHITE COMMERCIAL KITCHENS LIMITED
Company Number:08007018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2012
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Kintyre House, 70 High Street, Fareham, Hampshire, England, PO16 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE

Director03 June 2014Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director01 July 2020Active
1, Coronation Road, Swanmore, Southampton, England, SO32 2PG

Director26 March 2012Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director12 June 2019Active
24, Picton House, Hussar Court, Waterlooville, England, PO7 7SQ

Corporate Director26 March 2012Active

People with Significant Control

Mr Andrew James White
Notified on:06 January 2022
Status:Active
Date of birth:March 1951
Nationality:British
Address:683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Janet Mary Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Kintyre House, 70 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
White Davies Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:94 Arundel Drive, Fareham, United Kingdom, PO16 7NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Address

Change registered office address company with date old address new address.

Download
2024-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-05Resolution

Resolution.

Download
2024-01-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Resolution

Resolution.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.