UKBizDB.co.uk

GR WHITE & SON LTD

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

This company is commonly known as Gr White & Son Ltd. The company was founded 18 years ago and was given the registration number NI057744. The firm's registered office is in CO FERMANAGH. You can find them at 43 Main Street, Tempo, Co Fermanagh, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:GR WHITE & SON LTD
Company Number:NI057744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2006
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:43 Main Street, Tempo, Co Fermanagh, BT94 3LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Main Street, Tempo, Co Fermanagh, BT94 3LU

Secretary09 January 2006Active
3 Aghalun Park, Brookeborough, United Kingdom, BT94 4EA

Director01 June 2023Active
28-30 Old Mountfield Road, Omagh, United Kingdom, BT79 7BJ

Director14 August 2020Active
43 Main Street, Tempo, BT94 3LU

Director01 January 2008Active
43 Main Street, Trempo, BT94 3LU

Director09 January 2006Active
43 Main Street, Tempo, N Ireland, BT94 3LU

Director01 November 2017Active
43 Main Street, Tempo, Co Fermanagh, BT94 3LU

Director09 January 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary09 January 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director09 January 2006Active

People with Significant Control

Mr George Robert White
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:43 Main Street, Co Fermanagh, BT94 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cynthia White
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:43 Main Street, Co Fermanagh, BT94 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodney White
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:43 Main Street, Co Fermanagh, BT94 3LU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Resolution

Resolution.

Download
2018-01-05Capital

Capital allotment shares.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.