UKBizDB.co.uk

WHITEFORT CONTRACTORS BELFAST LTD

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

This company is commonly known as Whitefort Contractors Belfast Ltd. The company was founded 15 years ago and was given the registration number 06892588. The firm's registered office is in CARLISLE. You can find them at Grey House, 21 Greystone Road, Carlisle, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WHITEFORT CONTRACTORS BELFAST LTD
Company Number:06892588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Grey House, 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grey House, 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG

Director06 January 2020Active
6a, Seacliff Road, Bangor, United Kingdom, BT20 5EY

Secretary30 April 2009Active
The Heritage Hotel, Macklin Street, Derby, DE1 1LF

Director30 January 2014Active
6a, Seacliff Road, Bangor, Ireland, BT20 5AY

Director30 April 2009Active
Grey House, 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG

Director01 May 2012Active

People with Significant Control

Mr Kevin Coleman
Notified on:06 April 2023
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Grey House, 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ibrahim Sharrif
Notified on:12 May 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:Grey House, 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Jacqueline Kirkpatrick
Notified on:12 May 2020
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Grey House, 21 Greystone Road, Carlisle, United Kingdom, CA1 2DG
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 (6 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
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Resolution

Resolution.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.