This company is commonly known as Philip Whear Windows & Conservatories Ltd. The company was founded 21 years ago and was given the registration number 04612012. The firm's registered office is in ST. IVES. You can find them at The Old School, The Stennack, St. Ives, Cornwall. This company's SIC code is 43342 - Glazing.
Name | : | PHILIP WHEAR WINDOWS & CONSERVATORIES LTD |
---|---|---|
Company Number | : | 04612012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old School, The Stennack, St. Ives, Cornwall, TR26 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Higher Laity Farm, Higher Laity, Old Portreath Road, Redruth, England, TR16 4HY | Director | 01 October 2019 | Active |
Higher Kenneggy Farm, Rosudgeon, Higher Kenneggy, Penzance, England, TR20 9AU | Director | 01 October 2019 | Active |
2 Boskernow, Threeburrows, Blackwater, Truro, United Kingdom, TR4 8HZ | Director | 01 October 2019 | Active |
Trehaddle, 6 Clifton Road, Park Bottom, Redruth, United Kingdom, TR15 3UD | Secretary | 20 November 2007 | Active |
The Old Vicarage, Treleigh, Redruth, TR16 4AY | Secretary | 09 December 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 December 2002 | Active |
Hendra House, Hendra Lane, Ashton, Helston, United Kingdom, TR13 9TT | Director | 01 October 2019 | Active |
The Old Vicarage, Treleigh, Redruth, TR16 4AY | Director | 09 December 2002 | Active |
The Old Vicarage, Treleigh, Redruth, TR16 4AY | Director | 09 December 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 December 2002 | Active |
Mr Keran Aldous Royle | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trecoose, Blackwater, Truro, United Kingdom, TR4 8EZ |
Nature of control | : |
|
Mrs Katy Jane Green | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Higher Laity Farm, Old Portreath Road, Redruth, England, TR16 4HY |
Nature of control | : |
|
Mr Robert Lee Bryan Phillips | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Higher Kenneggy Farm, Rosudgeon, Penzance, England, TR20 9AU |
Nature of control | : |
|
Mr Philip Noel Whear | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Vicarage, Treleigh, Redruth, United Kingdom, TR16 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.