UKBizDB.co.uk

WHITE GOODS MAINTENANCE LIMITED

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

This company is commonly known as White Goods Maintenance Limited. The company was founded 4 years ago and was given the registration number 12264548. The firm's registered office is in HORTON KIRBY. You can find them at Stable Block 6 Oakview Stud Farm, Lombard Street, Horton Kirby, Kent. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:WHITE GOODS MAINTENANCE LIMITED
Company Number:12264548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:Stable Block 6 Oakview Stud Farm, Lombard Street, Horton Kirby, Kent, England, DA4 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
River Side House, River Lawn Road, Tonbridge, England, TN9 1EP

Director16 June 2022Active
River Side House, River Lawn Road, Tonbridge, England, TN9 1EP

Director12 January 2021Active
Penhurst Business Centre, River Lawn Road, Tonbridge, England, TN9 1EP

Director16 October 2019Active
Mka Drainage Arena Business Centre, Holyrood Close, Poole, England, BH17 7FJ

Director12 January 2021Active

People with Significant Control

Mr Jason Singh Sandhu
Notified on:21 June 2022
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:River Side House, River Lawn Road, Tonbridge, England, TN9 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Timothy Gray
Notified on:12 January 2021
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:Penhurst Business Centre, River Lawn Road, Tonbridge, England, TN9 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Allan Dunn
Notified on:16 October 2019
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:Penhurst Business Centre, River Lawn Road, Tonbridge, England, TN9 1EP
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
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Change account reference date company previous shortened.

Download
2023-02-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Accounts

Change account reference date company current shortened.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-01-05Gazette

Gazette filings brought up to date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Address

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

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-08-17Address

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

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Dissolution

Dissolution withdrawal application strike off company.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Address

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

Download
2020-12-29Gazette

Gazette notice voluntary.

Download

Copyright © 2024. All rights reserved.