UKBizDB.co.uk

WHITECHURCH LIMITED

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

This company is commonly known as Whitechurch Limited. The company was founded 29 years ago and was given the registration number 02978148. The firm's registered office is in BRIDGWATER. You can find them at Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WHITECHURCH LIMITED
Company Number:02978148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1994
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset, England, TA7 0RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX

Director01 May 2016Active
79 Glenvara Park, Knocklyon, Dublin 16, Ireland, IRISH

Secretary01 January 1997Active
59 Allee Leopold, Goebel, Luxembourg, L1635

Secretary14 November 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary12 October 1994Active
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX

Corporate Secretary02 March 2000Active
59 Allee Leopold, Goebel, Luxembourg, L1635

Director14 November 1994Active
49 High Street, Westbury On Trym, Bristol, BS9 3ED

Director06 October 2014Active
57 Avenue Du X Septembre, L 2551 Luxembourg, FOREIGN

Director14 November 1994Active
79 Glenvara Park, Knocklyon, Dublin, Ireland, IRISH

Director01 January 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director12 October 1994Active

People with Significant Control

Mr Michael Leo Charles Goodman
Notified on:01 May 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Pembroke House, Stanmoor Road, Bridgwater, England, TA7 0RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-15Dissolution

Dissolution application strike off company.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Change corporate secretary company with change date.

Download
2020-03-06Address

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

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-07-12Accounts

Accounts with accounts type total exemption full.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Officers

Termination director company with name termination date.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption full.

Download
2014-10-22Officers

Appoint person director company with name date.

Download
2014-10-22Officers

Termination director company with name termination date.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.