UKBizDB.co.uk

WHITE ARROW EXPRESS LIMITED

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

This company is commonly known as White Arrow Express Limited. The company was founded 75 years ago and was given the registration number 00458114. The firm's registered office is in SPEKE. You can find them at First Floor, Skyways House, Speke Road, Speke, Liverpool. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WHITE ARROW EXPRESS LIMITED
Company Number:00458114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1948
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB

Director20 January 2012Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Secretary19 March 2002Active
3 Egidia Avenue, Giffnock, Glasgow, G46 7NH

Secretary09 July 2001Active
2 Suffolk Way, Droitwich, WR9 7RE

Secretary-Active
Nether Barowe Chancel Close Berrow, Malvern, WR13 6AX

Secretary30 October 1995Active
32 Old Oak Drive, Silverstone, NN12 8DN

Secretary21 January 2003Active
19th Floor Arndale House, Arndale Centre Market Street, Manchester, M60 6EQ

Corporate Secretary27 May 2003Active
First Floor, Skyways House,, Speke Road, Speke, Liverpool, L70 1AB

Corporate Secretary08 September 2006Active
42 Woodall Close, Middleton, Milton Keynes, MK10 9JZ

Director21 January 2002Active
Ashford House 52 Merrilocks Road, Blundellsands, Liverpool, L23 6UW

Director27 September 1994Active
Lavender House, The Avenue, Ampthill, MK45 2NR

Director21 January 2002Active
WA14

Director09 July 2001Active
2 The Turnpike, Marple, Stockport, SK6 6NH

Director24 February 1995Active
24 Lyttleton Road, Droitwich, Worcester, WR9 7AA

Director-Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Director21 January 2003Active
Park Hill Light Alders Lane, Disley, Stockport, SK12 2LW

Director-Active
244 Station Road, Knowle, Solihull, B93 0ES

Director21 January 2003Active
84 Adelaide Road, Bramhall, Stockport, SK7 1LU

Director01 October 1996Active
7 Haise Mount, Darton, Barnsley, S75 5LU

Director27 September 1994Active
First Floor, Skyways House, Speke Road, Speke, L70 1AB

Director15 September 2008Active
13 Ripple Road, Droitwich, WR9 8RJ

Director-Active
123 Railway Road, Urmston, M41 0YD

Director27 September 1994Active
Redwood, Court Lane, Cotheridge, Worcester, WR6 5LZ

Director24 February 1995Active
Skyways House Speke Road, Speke, Liverpool, United Kingdom, L70 1AB

Director29 February 2016Active
Caerleon, 2 Clarence Road, Malvern, WR14 3DU

Director-Active
14 South Close, Tranmere Park, Guiseley, LS20 8JD

Director10 March 1998Active
Mount Pleasant, Temple Grafton, Alcester, B50 4LQ

Director09 July 2001Active
19th Floor Arndale House, Arndale Centre Market Street, Manchester, M60 6EQ

Corporate Director27 May 2003Active
First Floor, Skyways House,, Speke Road, Speke, Liverpool, L70 1AB

Corporate Director08 September 2006Active

People with Significant Control

The Very Group Limited
Notified on:28 June 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor, Skyways House, Speke Road, Liverpool, United Kingdom, L70 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reality Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Skyways House, Speke Road, Speke, United Kingdom, L70 1AB
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 (7 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
2022-06-18Gazette

Gazette dissolved liquidation.

Download
2022-03-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-17Resolution

Resolution.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-03-13Officers

Termination secretary company with name termination date.

Download
2016-03-13Officers

Appoint person director company with name date.

Download
2016-03-13Officers

Termination director company with name termination date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Accounts

Accounts with accounts type dormant.

Download
2015-03-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.