UKBizDB.co.uk

WHITE OAK MOTORS LTD

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

This company is commonly known as White Oak Motors Ltd. The company was founded 4 years ago and was given the registration number 12509051. The firm's registered office is in MAIDSTONE. You can find them at Ghl House, 12-14 Albion Place, Maidstone, Kent. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WHITE OAK MOTORS LTD
Company Number:12509051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Ghl House, 12-14 Albion Place, Maidstone, Kent, England, ME14 5DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Dobson Close, Leybourne, West Malling, England, ME19 5SQ

Secretary29 December 2020Active
11 Dobson Close, Leybourne, West Malling, England, ME19 5SQ

Director10 March 2020Active
Ghl House, 12-14 Albion Place, Maidstone, England, ME14 5DZ

Director10 March 2020Active

People with Significant Control

Mrs Francesca Jane Cane
Notified on:29 December 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:11 Dobson Close, Leybourne, West Malling, England, ME19 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Howard Smith
Notified on:10 March 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Ghl House, 12-14 Albion Place, Maidstone, England, ME14 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Mark Royston Cane
Notified on:10 March 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:11 Dobson Close, Leybourne, West Malling, England, ME19 5SQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Termination secretary company with name termination date.

Download
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Address

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

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Address

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

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2020-12-30Capital

Capital allotment shares.

Download
2020-12-30Officers

Appoint person secretary company with name date.

Download
2020-03-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.