UKBizDB.co.uk

WHITE OAK WINDOWS LIMITED

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

This company is commonly known as White Oak Windows Limited. The company was founded 4 years ago and was given the registration number 12635750. The firm's registered office is in WESTBURY. You can find them at 12 Wellhead Lane, , Westbury, Wiltshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:WHITE OAK WINDOWS LIMITED
Company Number:12635750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2020
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:12 Wellhead Lane, Westbury, Wiltshire, United Kingdom, BA13 3PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Wellhead Lane, Westbury, United Kingdom, BA13 3PW

Director07 August 2020Active
12, Wellhead Lane, Westbury, United Kingdom, BA13 3PW

Director15 June 2020Active
12, Wellhead Lane, Westbury, United Kingdom, BA13 3PW

Director11 April 2021Active
12, Wellhead Lane, Westbury, United Kingdom, BA13 3PW

Director30 May 2020Active

People with Significant Control

Mr Richard James Leonard Oakley
Notified on:14 April 2021
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:12, Wellhead Lane, Westbury, United Kingdom, BA13 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Matthew John Whiting
Notified on:07 August 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:12, Wellhead Lane, Westbury, United Kingdom, BA13 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Alistair Willis
Notified on:15 June 2020
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:12, Wellhead Lane, Westbury, United Kingdom, BA13 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Zoe Anne South
Notified on:30 May 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:12, Wellhead Lane, Westbury, United Kingdom, BA13 3PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-25Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-10Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Accounts

Change account reference date company current shortened.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-05-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.