UKBizDB.co.uk

WHITE DRAGON DEVELOPERS LTD

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

This company is commonly known as White Dragon Developers Ltd. The company was founded 7 years ago and was given the registration number 10239308. The firm's registered office is in CLITHEROE. You can find them at Unit 1, The Old Sawmill, Shawbridge Street, Clitheroe, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WHITE DRAGON DEVELOPERS LTD
Company Number:10239308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2016
End of financial year:05 April 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 1, The Old Sawmill, Shawbridge Street, Clitheroe, Lancashire, England, BB7 1LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Cowgill Street, Earby, Barnoldswick, England, BB18 6NW

Director21 January 2021Active
Suite 19, Greenvale Business Centre, Greenfield Road, Colne, England, BB8 9PD

Director20 June 2016Active
Unit 1, The Old Sawmill, Shawbridge Street, Clitheroe, England, BB7 1LY

Director20 June 2016Active

People with Significant Control

Miss Nicole Jade Fitzpatrick
Notified on:21 January 2021
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:Unit 1, The Old Sawmill, Shawbridge Street, Clitheroe, England, BB7 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Paul Jenkinson
Notified on:19 June 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Unit 1, The Old Sawmill, Shawbridge Street, Clitheroe, England, BB7 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emily Jenkinson
Notified on:19 June 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Unit 1, The Old Sawmill, Shawbridge Street, Clitheroe, England, BB7 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-17Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Change account reference date company current extended.

Download
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

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

Download
2022-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-08-03Accounts

Change account reference date company previous shortened.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Resolution

Resolution.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Persons with significant control

Change to a person with significant control.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.