UKBizDB.co.uk

HANKINSON WHITTLE PROGRAMMED LIMITED

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

This company is commonly known as Hankinson Whittle Programmed Limited. The company was founded 5 years ago and was given the registration number 11415123. The firm's registered office is in BIRKENHEAD. You can find them at Cotton Place, 2 Ivy Street, Birkenhead, . This company's SIC code is 43341 - Painting.

Company Information

Name:HANKINSON WHITTLE PROGRAMMED LIMITED
Company Number:11415123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2018
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Cotton Place, 2 Ivy Street, Birkenhead, United Kingdom, CH41 5EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, England, CH43 3DU

Director02 January 2024Active
Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, England, CH43 3DU

Director14 November 2022Active
Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, England, CH43 3DU

Director25 November 2022Active
Cotton Place, 2 Ivy Street, Birkenhead, United Kingdom, CH41 5EF

Director01 October 2019Active
Cotton Place, 2 Ivy Street, Birkenhead, United Kingdom, CH41 5EF

Director14 June 2018Active
Cotton Place, 2 Ivy Street, Birkenhead, United Kingdom, CH41 5EF

Director14 June 2018Active

People with Significant Control

Rw Integrated Solutions Limited
Notified on:14 November 2022
Status:Active
Country of residence:England
Address:Unit 2, Prenton Business Park, Prenton Way, Prenton, England, CH43 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Hankinson Group Limited
Notified on:14 June 2018
Status:Active
Country of residence:United Kingdom
Address:Cotton Place, 2 Ivy Street, Birkenhead, United Kingdom, CH41 5EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-25Change of name

Certificate change of name company.

Download
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2024-04-24Address

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

Download
2024-03-28Accounts

Accounts with accounts type small.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Address

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

Download
2023-06-07Capital

Capital allotment shares.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-04Incorporation

Memorandum articles.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.