This company is commonly known as White Plumbing Services Limited. The company was founded 15 years ago and was given the registration number 06719185. The firm's registered office is in HEYWOOD. You can find them at The Courtyard, Green Lane, Heywood, Lancashire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | WHITE PLUMBING SERVICES LIMITED |
---|---|---|
Company Number | : | 06719185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2008 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard, Green Lane, Heywood, Lancashire, United Kingdom, OL10 2EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31st Floor, 40 Bank Street, London, E14 5NR | Director | 20 December 2019 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 23 August 2022 | Active |
88a, Henwick Road, St Johns, Worcester, Uk, WR2 5NY | Secretary | 01 November 2008 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Secretary | 14 May 2009 | Active |
1-3, College Yard, Worcester, WR1 2LB | Director | 14 May 2009 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 01 November 2011 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 20 December 2019 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 20 December 2019 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 01 November 2017 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 20 December 2019 | Active |
1-3, College Yard, Worcester, WR1 2LB | Director | 14 May 2009 | Active |
Goose Farm, Lulsley, Worcester, WR6 5QW | Director | 09 October 2008 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 01 November 2008 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 14 May 2009 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 14 May 2009 | Active |
Clerkenleap Holdings Limited | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Caroline Court, 13 Caroline Street, Birmingham, England, B3 1TR |
Nature of control | : |
|
Mr Nigel Paul White | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | Bath Road, Clerkenleap, Worcester, WR5 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-12 | Insolvency | Liquidation disclaimer notice. | Download |
2022-10-11 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2022-09-06 | Resolution | Resolution. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Accounts | Accounts with accounts type small. | Download |
2021-09-04 | Address | Change sail address company with old address new address. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Address | Move registers to registered office company with new address. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Change account reference date company previous extended. | Download |
2020-01-09 | Capital | Capital alter shares subdivision. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.