UKBizDB.co.uk

WHITE KNIGHT PROCUREMENT LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
136a, Chichester Road, London, England, N9 9DG

Director24 October 2020Active
Unit 23, The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD

Director13 January 2020Active
Unit 23, The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD

Director12 August 2020Active
Unit 23, The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD

Director12 August 2020Active
136a, Chichester Road, London, England, N9 9DG

Director30 October 2020Active
Unit 23, The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD

Director13 January 2020Active
8, Eggleston Court, Riverside Park, Middlesbrough, United Kingdom, TS2 1RU

Director02 May 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Address

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

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Address

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

Download
2020-11-20Resolution

Resolution.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-10-24Officers

Termination director company with name termination date.

Download
2020-10-24Officers

Termination director company with name termination date.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-13Persons with significant control

Notification of a person with significant control.

Download
2020-04-10Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.