This company is commonly known as White Knight Procurement Limited. The company was founded 5 years ago and was given the registration number 11976374. The firm's registered office is in HARTLEPOOL. You can find them at Unit 23 The Bis Hub, Whitby Street, Hartlepool, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WHITE KNIGHT PROCUREMENT LIMITED |
---|---|---|
Company Number | : | 11976374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2019 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 23 The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
136a, Chichester Road, London, England, N9 9DG | Director | 24 October 2020 | Active |
Unit 23, The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD | Director | 13 January 2020 | Active |
Unit 23, The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD | Director | 12 August 2020 | Active |
Unit 23, The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD | Director | 12 August 2020 | Active |
136a, Chichester Road, London, England, N9 9DG | Director | 30 October 2020 | Active |
Unit 23, The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD | Director | 13 January 2020 | Active |
8, Eggleston Court, Riverside Park, Middlesbrough, United Kingdom, TS2 1RU | Director | 02 May 2019 | Active |
Mr Vytas Nekrosius | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 136a, Chichester Road, London, England, N9 9DG |
Nature of control | : |
|
Compswitch.Com Limited | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 23, The Bis Hub, Hartlepool, England, TS24 7AD |
Nature of control | : |
|
Mr John Charlton | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 23, The Bis Hub, Hartlepool, England, TS24 7AD |
Nature of control | : |
|
Mr Paul Parker | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Eggleston Court, Middlesbrough, United Kingdom, TS2 1RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-10-24 | Officers | Appoint person director company with name date. | Download |
2020-10-24 | Officers | Termination director company with name termination date. | Download |
2020-10-24 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-10 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.