UKBizDB.co.uk

WHITE MCMULLAN BARNES LTD

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

This company is commonly known as White Mcmullan Barnes Ltd. The company was founded 8 years ago and was given the registration number NI633973. The firm's registered office is in BELFAST. You can find them at The Mount Business & Conference Centre, 2 Woodstock Link, Belfast, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:WHITE MCMULLAN BARNES LTD
Company Number:NI633973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2015
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance
  • 65300 - Pension funding

Office Address & Contact

Registered Address:The Mount Business & Conference Centre, 2 Woodstock Link, Belfast, Northern Ireland, BT6 8DD
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Cromac Place, Belfast, Northern Ireland, BT7 2JB

Director04 February 2022Active
8, Cromac Place, Belfast, Northern Ireland, BT7 2JB

Director04 February 2022Active
The Mount Business & Conference Centre, 2 Woodstock Link, Belfast, Northern Ireland, BT6 8DD

Secretary01 October 2015Active
The Mount Business & Conference Centre, 2 Woodstock Link, Belfast, Northern Ireland, BT6 8DD

Director01 October 2015Active
The Mount Business & Conference Centre, 2 Woodstock Link, Belfast, Northern Ireland, BT6 8DD

Director01 October 2015Active
The Mount Business & Conference Centre, 2 Woodstock Link, Belfast, Northern Ireland, BT6 8DD

Director01 October 2015Active

People with Significant Control

Johnston Campbell Holdings Limited
Notified on:28 February 2022
Status:Active
Country of residence:United Kingdom
Address:8, Cromac Place, Belfast, United Kingdom, BT7 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Gaynor Barnes
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:Northern Ireland
Address:8, Cromac Place, Belfast, Northern Ireland, BT7 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Paul Boyd Mcmullan
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:Northern Ireland
Address:8, Cromac Place, Belfast, Northern Ireland, BT7 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James White
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Northern Ireland
Address:8, Cromac Place, Belfast, Northern Ireland, BT7 2JB
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-11Accounts

Legacy.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Incorporation

Memorandum articles.

Download
2022-10-27Resolution

Resolution.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Accounts

Change account reference date company current extended.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-07Address

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

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.