This company is commonly known as Whinchat Group Limited. The company was founded 7 years ago and was given the registration number 10778065. The firm's registered office is in WETHERBY. You can find them at C/o Brays, 23 Market Place, Wetherby, West Yorkshire. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | WHINCHAT GROUP LIMITED |
---|---|---|
Company Number | : | 10778065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2017 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Brays, 23 Market Place, Wetherby, West Yorkshire, United Kingdom, LS22 6LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Brays, Riverview Court, Castle Gate, Wetherby, United Kingdom, LS22 6LE | Director | 25 August 2017 | Active |
C/O Brays, Riverview Court, Castle Gate, Wetherby, United Kingdom, LS22 6LE | Director | 25 August 2017 | Active |
1 Coleshill Street, Sutton Coldfield, England, B72 1SD | Director | 18 May 2017 | Active |
1 Coleshill Street, Sutton Coldfield, England, B72 1SD | Director | 18 May 2017 | Active |
1 Coleshill Street, Sutton Coldfield, England, B72 1SD | Director | 18 May 2017 | Active |
1 Coleshill Street, Sutton Coldfield, England, B72 1SD | Director | 18 May 2017 | Active |
Mr Christopher David Wise | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Brays, Riverview Court, Castle Gate, Wetherby, United Kingdom, LS22 6LE |
Nature of control | : |
|
Mrs Kerry Wise | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Brays, Riverview Court, Castle Gate, Wetherby, United Kingdom, LS22 6LE |
Nature of control | : |
|
Mr Benjamin James Rees | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1 Coleshill Street, Sutton Coldfield, England, B72 1SD |
Nature of control | : |
|
Mrs Jillian Mary Jones | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1 Coleshill Street, Sutton Coldfield, England, B72 1SD |
Nature of control | : |
|
Mr Stephen Jones | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1 Coleshill Street, Sutton Coldfield, England, B72 1SD |
Nature of control | : |
|
Mr Lee Thomas Axford | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Coleshill Street, Sutton Coldfield, England, B72 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.