UKBizDB.co.uk

S.S. WHITE MANUFACTURING

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

This company is commonly known as S.s. White Manufacturing. The company was founded 36 years ago and was given the registration number 02175700. The firm's registered office is in GLOUCESTER. You can find them at Prima Dental Group, Stephenson Drive, Gloucester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:S.S. WHITE MANUFACTURING
Company Number:02175700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1987
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Prima Dental Group, Stephenson Drive, Gloucester, GL2 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Deansway, Worcester, England, WR1 2JG

Corporate Secretary20 June 2018Active
C/O Offit Kurman Pa, Fao Richard Romeo Esq, 590 Madison Avenue, 6th Floor, New York, United States, 10022

Director05 June 1995Active
C/O Offit Kurman Pa, Fao Richard Romeo Esq, 590 Madison Avenue, 6th Floor, New York, United States, 10022

Director30 August 2007Active
5 Howard Street, Gloucester, GL1 4UR

Secretary09 July 1999Active
Beech House Moorend Lane, Slimbridge, Gloucester, GL2 7DG

Secretary29 April 1993Active
Stephenson Drive, Gloucester, GL2 2AG

Secretary27 May 2005Active
Oaklands, Dr Crouchs Road, Eastcombe Stroud, GL6 7EA

Secretary12 September 1997Active
Holmfield, Ladywell Close Hempstead, Gloucester, GL2 6XE

Secretary-Active
Beech House Moorend Lane, Slimbridge, Gloucester, GL2 7DG

Director06 June 1995Active
Pool Croft, Ledbury Road, Newent, GL18 1DL

Director27 May 2005Active
Mytholme Harden Lane Harden, Bingley, Bradford, BD16 1DG

Director-Active
Stephenson Drive, Gloucester, GL2 2AG

Director24 July 2003Active
8 Edwards Lane, Glen Cove 11542, New York Usa, FOREIGN

Director05 June 2000Active
Colethrop House, Haresfield, Stonehouse, GL10 3EL

Director-Active

People with Significant Control

Prima Dental Manufacturing Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Waterwells Business Park, Stephenson Drive, Gloucester, England, GL2 2HA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Termination secretary company with name termination date.

Download
2018-06-20Officers

Appoint corporate secretary company with name date.

Download
2018-05-17Accounts

Accounts with accounts type dormant.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-11-09Accounts

Accounts with accounts type dormant.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.