UKBizDB.co.uk

WHITE MAUND INSOLVENCY PRACTITIONERS LIMITED

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

This company is commonly known as White Maund Insolvency Practitioners Limited. The company was founded 10 years ago and was given the registration number 09053511. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, East Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WHITE MAUND INSOLVENCY PRACTITIONERS LIMITED
Company Number:09053511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:44-46 Old Steine, Brighton, East Sussex, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44-46, Old Steine, Brighton, BN1 1NH

Director22 May 2014Active
44-46, Old Steine, Brighton, BN1 1NH

Director22 May 2014Active
44-46, Old Steine, Brighton, BN1 1NH

Director22 May 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director22 May 2014Active
44-46, Old Steine, Brighton, BN1 1NH

Director22 May 2014Active

People with Significant Control

Mr Andrew White
Notified on:01 October 2018
Status:Active
Date of birth:August 1954
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Richard Milbourne D'Arcy
Notified on:01 October 2018
Status:Active
Date of birth:November 1973
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Latos
Notified on:01 October 2018
Status:Active
Date of birth:March 1971
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susan Agnes Maund
Notified on:01 October 2018
Status:Active
Date of birth:July 1957
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
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 (6 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
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Officers

Change person director company with change date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Capital

Capital cancellation shares.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-29Resolution

Resolution.

Download
2019-01-29Capital

Capital return purchase own shares.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.