UKBizDB.co.uk

WHITE ASSOCIATES ENVIRONMENTAL ENGINEERS LIMITED

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

This company is commonly known as White Associates Environmental Engineers Limited. The company was founded 16 years ago and was given the registration number 06381865. The firm's registered office is in MAIDSTONE. You can find them at 2nd Floor Maidstone House, King Street, Maidstone, Kent. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:WHITE ASSOCIATES ENVIRONMENTAL ENGINEERS LIMITED
Company Number:06381865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 September 2007
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 5 The Chaplin, 6 Wrotham Road, Borough Green, Sevenoaks, England, TN15 8DB

Director23 November 2017Active
Office 5 The Chaplin, 6 Wrotham Road, Borough Green, Sevenoaks, England, TN15 8DB

Director23 November 2017Active
Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ

Director26 September 2007Active
Office 1, Court Lodge Centre, Plaxdale Green Road, Stansted, Sevenoaks, England, TN15 7PG

Secretary01 May 2013Active
Unit 4, The Court Lodge, Plaxdale Green Road Stansted, Sevenoaks, England, TN15 7PG

Secretary21 November 2011Active
41 St. Martins Drive, Eynsford, Dartford, DA4 0EY

Secretary03 October 2007Active
483 Green Lanes, London, N13 4BS

Corporate Secretary26 September 2007Active
4, Saxon Road, Hawley, Dartford, DA27SH

Director01 May 2008Active
54, Kit Hill Avenue, Chatham, United Kingdom, ME5 9EX

Director15 June 2011Active
16, Northdown Road, Welling, United Kingdom, DA16 1NA

Director01 May 2008Active
41 St. Martins Drive, Eynsford, Dartford, DA4 0EY

Director26 September 2007Active

People with Significant Control

Mr Christopher Calvin White
Notified on:01 September 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Office 5 The Chaplin, 6 Wrotham Road, Sevenoaks, England, TN15 8DB
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Gazette

Gazette dissolved liquidation.

Download
2023-06-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-14Insolvency

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

Download
2021-12-15Insolvency

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

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-01-07Address

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

Download
2020-11-30Address

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

Download
2020-11-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-18Resolution

Resolution.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Incorporation

Memorandum articles.

Download
2017-12-29Capital

Capital name of class of shares.

Download
2017-12-22Resolution

Resolution.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download
2017-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.