UKBizDB.co.uk

WHITE AND WHITE LONDON CONTRACTS LIMITED

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

This company is commonly known as White And White London Contracts Limited. The company was founded 11 years ago and was given the registration number 08382794. The firm's registered office is in CHELMSFORD. You can find them at Unit 2 Banters Lane Business Park Main Road, Great Leighs, Chelmsford, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:WHITE AND WHITE LONDON CONTRACTS LIMITED
Company Number:08382794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 2 Banters Lane Business Park Main Road, Great Leighs, Chelmsford, Essex, England, CM3 1QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Banter Lane Business Park, Main Road, Great Leighs, England, CM3 1QX

Director01 February 2016Active
Unit 2 Banters Lane Business Park, Main Road, Great Leighs, Chelmsford, England, CM3 1QX

Director31 January 2013Active
Unit 3 Banters Lane Business Park, Main Road, Great Leighs, England, CM3 1QX

Director01 February 2016Active

People with Significant Control

Mr Peter Michael Vettese
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Unit 2 Banters Lane Business Park, Main Road, Chelmsford, England, CM3 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shane Williamson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:English
Country of residence:England
Address:Unit 2 Banters Lane Business Park, Main Road, Chelmsford, England, CM3 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Ernest Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Unit 2 Banters Lane Business Park, Main Road, Chelmsford, England, CM3 1QX
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-07-22Capital

Capital cancellation shares.

Download
2021-07-22Capital

Capital cancellation shares.

Download
2021-07-22Capital

Capital return purchase own shares.

Download
2021-07-22Capital

Capital return purchase own shares.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.