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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Banter Lane Business Park, Main Road, Great Leighs, England, CM3 1QX | Director | 01 February 2016 | Active |
Unit 2 Banters Lane Business Park, Main Road, Great Leighs, Chelmsford, England, CM3 1QX | Director | 31 January 2013 | Active |
Unit 3 Banters Lane Business Park, Main Road, Great Leighs, England, CM3 1QX | Director | 01 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-07-22 | Capital | Capital cancellation shares. | Download |
2021-07-22 | Capital | Capital cancellation shares. | Download |
2021-07-22 | Capital | Capital return purchase own shares. | Download |
2021-07-22 | Capital | Capital return purchase own shares. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.