UKBizDB.co.uk

WHITE DESIGN (UK) LIMITED

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

This company is commonly known as White Design (uk) Limited. The company was founded 20 years ago and was given the registration number 05036729. The firm's registered office is in SHEFFIELD. You can find them at Quayside House, Furnival Road, Sheffield, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:WHITE DESIGN (UK) LIMITED
Company Number:05036729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Quayside House, Furnival Road, Sheffield, England, S4 7YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quayside House, Furnival Road, Sheffield, England, S4 7YA

Secretary06 February 2004Active
Guilthwaite Hall, Guilthwaite Hill, Whiston, Rotherham, S60 4NE

Director06 February 2004Active
Quayside House, Furnival Road, Sheffield, England, S4 7YA

Director06 February 2004Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary06 February 2004Active
Springside, Croft Lane, Whirlow Sheffield, S11 9QG

Director06 February 2004Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director06 February 2004Active
Malt Shovel Farm Alton, Ashover, Chesterfield, S42 6AW

Director06 February 2004Active

People with Significant Control

Mr Craig Michael Hibbert
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Quayside House, Furnival Road, Sheffield, England, S4 7YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Christopher Unwin
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Quayside House, Furnival Road, Sheffield, England, S4 7YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Address

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

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Capital

Capital return purchase own shares.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2016-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type total exemption small.

Download
2014-03-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.