UKBizDB.co.uk

WHITE-TEC CONSULTANCY (UK) LIMITED

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

This company is commonly known as White-tec Consultancy (uk) Limited. The company was founded 16 years ago and was given the registration number 06465730. The firm's registered office is in IVYBRIDGE. You can find them at 15 Erme Court, Leonards Road, Ivybridge, Devon. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WHITE-TEC CONSULTANCY (UK) LIMITED
Company Number:06465730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:15 Erme Court, Leonards Road, Ivybridge, Devon, United Kingdom, PL21 0SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Erme Court, Leonards Road, Ivybridge, United Kingdom, PL21 0SZ

Director27 September 2010Active
15 Erme Court, Leonards Road, Ivybridge, United Kingdom, PL21 0SZ

Director07 January 2008Active
Little Orchard, Woodleigh, Kingsbridge, TQ7 4DG

Secretary07 January 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 January 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 January 2008Active

People with Significant Control

Mr Simon Ronald White
Notified on:10 February 2021
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:15 Erme Court, Leonards Road, Ivybridge, United Kingdom, PL21 0SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Jane Anne Elizabeth White
Notified on:10 February 2021
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:15 Erme Court, Leonards Road, Ivybridge, United Kingdom, PL21 0SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Ronald White
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:15 Erme Court, Leonards Road, Ivybridge, United Kingdom, PL21 0SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Anne Elizabeth White
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:15 Erme Court, Leonards Road, Ivybridge, United Kingdom, PL21 0SZ
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 (5 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-18Address

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

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Address

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

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-07-01Address

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

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.