Warning: file_put_contents(c/7cbadb0b9e4e02dfaea792bc30555327.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
White Stone Commercial Vehicles Services Ltd, EN9 1JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITE STONE COMMERCIAL VEHICLES SERVICES LTD

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

This company is commonly known as White Stone Commercial Vehicles Services Ltd. The company was founded 11 years ago and was given the registration number 08299267. The firm's registered office is in WALTHAM ABBEY. You can find them at Unit 322a Ability House, 121 Brooker Road, Waltham Abbey, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:WHITE STONE COMMERCIAL VEHICLES SERVICES LTD
Company Number:08299267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 322a Ability House, 121 Brooker Road, Waltham Abbey, England, EN9 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Evans Orchard, Marston Moretaine, Bedford, United Kingdom, MK43 2AR

Director13 June 2021Active
1 Howard Court, Howard Close, Waltham Abbey, England, EN9 1FA

Director19 November 2012Active
114, Sketty Road, Enfield, England, EN1 3SG

Director18 June 2019Active
Flat 1, Howard Close, Waltham Abbey, England, EN9 1FA

Director27 April 2021Active
Unit 15, Mowlem Trading Estate, Leeside Road, London, England, N17 0QJ

Director05 October 2016Active

People with Significant Control

Mr Mehmet Aktas
Notified on:13 June 2021
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Unit 322a, Ability House, Waltham Abbey, England, EN9 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Camelia Ion
Notified on:27 April 2021
Status:Active
Date of birth:July 1988
Nationality:Romanian
Country of residence:England
Address:Flat 1, Howard Close, Waltham Abbey, England, EN9 1FA
Nature of control:
  • Significant influence or control
Mr Mehmet Aktas
Notified on:01 August 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Unit 322a, Ability House, Waltham Abbey, England, EN9 1JH
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts amended with accounts type micro entity.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Accounts

Accounts amended with accounts type micro entity.

Download
2022-06-20Accounts

Accounts amended with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-13Persons with significant control

Notification of a person with significant control.

Download
2021-06-13Officers

Termination director company with name termination date.

Download
2021-06-13Officers

Appoint person director company with name date.

Download
2021-06-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Address

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

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.