UKBizDB.co.uk

WHISTLER MIDCO LIMITED

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

This company is commonly known as Whistler Midco Limited. The company was founded 6 years ago and was given the registration number 11198093. The firm's registered office is in WARRINGTON. You can find them at 401 Faraday Faraday Street, Birchwood, Warrington, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WHISTLER MIDCO LIMITED
Company Number:11198093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:401 Faraday Faraday Street, Birchwood, Warrington, England, WA3 6GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director28 March 2018Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director28 March 2018Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director28 March 2018Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director28 March 2018Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director19 March 2018Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director28 March 2018Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director19 March 2018Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director28 March 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary09 February 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director09 February 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director09 February 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director09 February 2018Active

People with Significant Control

Whistler Topco Limited
Notified on:19 March 2018
Status:Active
Country of residence:England
Address:401, Faraday Street, Warrington, England, WA3 6GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:09 February 2018
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-15Accounts

Legacy.

Download
2024-03-15Other

Legacy.

Download
2024-03-15Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.