UKBizDB.co.uk

WHITE CLARKE AUTOMOTIVE SOLUTIONS LIMITED

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

This company is commonly known as White Clarke Automotive Solutions Limited. The company was founded 26 years ago and was given the registration number 03532202. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WHITE CLARKE AUTOMOTIVE SOLUTIONS LIMITED
Company Number:03532202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director13 April 2010Active
20 Shire Lane, Chorleywood, Rickmansworth, WD3 5NQ

Secretary23 March 1998Active
C/O Taylor Walton, Charter Court Midland Road, Hemel Hempstead, HP2 5GF

Secretary20 March 1998Active
6, Holland House, Linden Road, Bedford, United Kingdom, MK40 2DA

Secretary18 May 2009Active
59 Kings Road, Flitwick, MK45 1EJ

Secretary01 June 2001Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director13 April 2010Active
St Julian's Place, Haynes West End, Bedford, MK45 3QU

Director01 June 2001Active
39 Hanson Road, Abingdon, OX14 1YL

Director01 June 2001Active
174 Slad Road, Stroud, GL5 1RJ

Director23 March 1998Active
Cypress Cottage, Luton Road, Barton Le Clay, Bedford, MK45 4LG

Director23 March 1998Active
59 Kings Road, Flitwick, MK45 1EJ

Director22 October 2007Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director13 April 2010Active
Wood Haven, Whitehall House Estate, Chirnside, Duns, TD11 3LD

Director22 October 2007Active
37 Marlowes, Hemel Hempstead, HP1 1LQ

Corporate Director20 March 1998Active

People with Significant Control

Latimer Solutions Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download
2018-01-18Officers

Change person director company with change date.

Download
2017-12-22Officers

Change person director company with change date.

Download
2017-12-18Address

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

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type dormant.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Change of name

Certificate change of name company.

Download
2015-10-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.