This company is commonly known as Whitecross Ring Co. Limited. The company was founded 53 years ago and was given the registration number 00985200. The firm's registered office is in BRADFORD. You can find them at Battye Street, Laisterdyke, Bradford, West Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | WHITECROSS RING CO. LIMITED |
---|---|---|
Company Number | : | 00985200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1970 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Battye Street, Laisterdyke, Bradford, West Yorkshire, BD4 8AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Carr Road, Calverley, Leeds, LS28 5RH | Secretary | 06 February 2006 | Active |
29 Crescent Road, Wellington, Telford, England, TF1 3DW | Director | 14 December 2014 | Active |
32 Carr Road, Calverley, Leeds, LS28 5RH | Director | 06 February 2006 | Active |
5 Listers Court, Cunliffe Road, Ilkley, England, LS29 9DZ | Director | 21 March 2005 | Active |
Uplands Cottage Back Lane, Farnley, Leeds, LS12 5HL | Secretary | - | Active |
8 Carr Wood Way, Calverley, Leeds, LS28 5UE | Director | 01 February 2006 | Active |
3 Surrey Road, Pudsey, Leeds, LS28 7NQ | Director | - | Active |
The Chimes Layton Avenue, Rawdon, Leeds, LS19 6QQ | Director | - | Active |
Uplands Cottage Back Lane, Farnley, Leeds, LS12 5HL | Director | - | Active |
Upland Cottage, Back Lane, Leeds, LS12 5HL | Director | 21 March 2005 | Active |
Mrs Wendy Margaret Horner | ||
Notified on | : | 29 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Carr Road, Calverley, Leeds, United Kingdom, LS28 5RH |
Nature of control | : |
|
Mrs Margaret Elaine Vierod | ||
Notified on | : | 29 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Listers Court, Cunliffe Road, Ilkley, England, LS29 9DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-02 | Capital | Capital cancellation shares. | Download |
2016-09-02 | Capital | Capital return purchase own shares. | Download |
2016-08-04 | Officers | Termination director company with name termination date. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Capital | Capital allotment shares. | Download |
2015-06-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.