UKBizDB.co.uk

WHITEHALL ELECTRICAL LTD.

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

This company is commonly known as Whitehall Electrical Ltd.. The company was founded 20 years ago and was given the registration number 04861864. The firm's registered office is in HALSTEAD. You can find them at The Maltings, Rosemary Lane, Halstead, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:WHITEHALL ELECTRICAL LTD.
Company Number:04861864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ

Director12 April 2017Active
8 Flanders Field, Colchester, CO2 8BX

Secretary11 August 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary11 August 2003Active
8 Flanders Field, Colchester, CO2 8BX

Director11 August 2003Active

People with Significant Control

Mr Anthony John Mazzitelli
Notified on:11 September 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Diana Lee
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:8, Flanders Field, Colchester, England, CO2 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Lee
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:8, Flanders Field, Colchester, England, CO2 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Officers

Termination secretary company with name termination date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.