UKBizDB.co.uk

BRIAN WHINCUP & SONS LIMITED

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

This company is commonly known as Brian Whincup & Sons Limited. The company was founded 21 years ago and was given the registration number 04681915. The firm's registered office is in YORK. You can find them at Leeming Lane Kirby Hill, Boroughbridge, York, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:BRIAN WHINCUP & SONS LIMITED
Company Number:04681915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Leeming Lane Kirby Hill, Boroughbridge, York, England, YO51 9JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech View, Whitegate Lane, Marton Le Moor, Ripon, England, HG4 5AT

Secretary28 February 2003Active
184 The Cottage, Dunkeswick, Harewood, Leeds, England, LS17 9LP

Director01 July 2010Active
Beech View, Whitegate Lane, Marton Le Moor, Ripon, England, HG4 5AT

Director07 June 2007Active
Beech View, Whitegate Lane, Marton Le Moor, Ripon, England, HG4 5AT

Director28 February 2003Active
Marita House, Dishforth, Thirsk, England, YO7 3LP

Director07 June 2007Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary28 February 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director28 February 2003Active

People with Significant Control

Mr Thomas David Whincup
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Leeming Lane, Kirby Hill, York, England, YO51 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Brian Whincup
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Leeming Lane, Kirby Hill, York, England, YO51 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Officers

Change person secretary company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Change person director company with change date.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Document replacement

Second filing of director appointment with name.

Download
2017-07-07Address

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

Download
2017-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.