This company is commonly known as Whistler Limited. The company was founded 27 years ago and was given the registration number 03258146. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 24 Mansfield Road, Rotherham, South Yorkshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | WHISTLER LIMITED |
---|---|---|
Company Number | : | 03258146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Mansfield Road, Rotherham, South Yorkshire, S60 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24-26, Mansfield Road, Rotherham, England, S60 2DT | Director | 06 March 2018 | Active |
74c Burringham Road, Scunthorpe, DN17 2DE | Secretary | 25 September 2000 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 02 October 1996 | Active |
182 Wath Road, Elsecar, Barnsley, S74 8JG | Secretary | 05 February 2008 | Active |
Firdale 47 Armroyd Lane, Barnsley, S74 8ET | Secretary | 03 October 1996 | Active |
74c Burringham Road, Scunthorpe, DN17 2DE | Director | 25 September 2000 | Active |
Firdale 47 Armroyd Lane, Barnsley, S74 8ET | Director | 03 October 1996 | Active |
24 Mansfield Road, Rotherham, South Yorkshire, S60 2DT | Director | 02 June 2008 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 02 October 1996 | Active |
Mr Adrian Hollingworth | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24-26, Mansfield Road, Rotherham, England, S60 2DT |
Nature of control | : |
|
Linx Jewellers Limited | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24-26, Mansfield Road, Rotherham, England, S60 2DT |
Nature of control | : |
|
Mrs Debra Thorpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Mansfield Road, South Yorkshire, United Kingdom, S60 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts amended with accounts type micro entity. | Download |
2023-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Officers | Change person director company with change date. | Download |
2019-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.