UKBizDB.co.uk

V.E. WHITE & CO. LTD

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

This company is commonly known as V.e. White & Co. Ltd. The company was founded 18 years ago and was given the registration number 05675094. The firm's registered office is in GILLINGHAM. You can find them at 10 Parkwood Green, Rainham, Gillingham, Kent. This company's SIC code is 69102 - Solicitors.

Company Information

Name:V.E. WHITE & CO. LTD
Company Number:05675094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:10 Parkwood Green, Rainham, Gillingham, Kent, ME8 9PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Parkwood Green, Rainham, Gillingham, ME8 9PN

Director01 January 2017Active
10, Parkwood Green, Rainham, Gillingham, England, ME8 9PN

Director22 October 2010Active
10, Parkwood Green, Rainham, Gillingham, ME8 9PN

Director02 March 2020Active
Jessamine Cottage, Denne Manor Lane, Shottenden, CT4 8JJ

Secretary01 October 2007Active
The Rowan, The Street, Bredhurst, Gillingham, ME7 3JY

Secretary13 January 2006Active
27 Cross Street, Canterbury, CT2 8AT

Secretary01 April 2007Active
10 Lavenda Close, Hempstead, Gillingham, ME7 3TB

Secretary01 February 2006Active
10, Parkwood Green, Rainham, Gillingham, England, ME8 9PN

Director13 January 2006Active

People with Significant Control

Mr Steve Vedat Kocak
Notified on:09 April 2019
Status:Active
Date of birth:October 1971
Nationality:British
Address:10, Parkwood Green, Gillingham, ME8 9PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abdul Waheed
Notified on:09 April 2019
Status:Active
Date of birth:January 1978
Nationality:British
Address:10, Parkwood Green, Gillingham, ME8 9PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Veronica Eleanor White
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:10, Parkwood Green, Gillingham, ME8 9PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-31Officers

Termination director company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.