This company is commonly known as Whitehall Fabrications Limited. The company was founded 39 years ago and was given the registration number 01883845. The firm's registered office is in MORLEY LEEDS. You can find them at Whitehall House, Bruntcliffe Lane, Morley Leeds, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | WHITEHALL FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 01883845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitehall House, Bruntcliffe Lane, Morley Leeds, West Yorkshire, LS27 0LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ | Secretary | - | Active |
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ | Director | 06 April 2017 | Active |
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ | Director | - | Active |
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ | Director | 21 April 2016 | Active |
Xanadu Harewood Road, Collingham, Wetherby, LS22 5BZ | Director | 14 February 1995 | Active |
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ | Director | 07 May 2009 | Active |
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ | Director | 06 April 2017 | Active |
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ | Director | 23 April 1997 | Active |
65 Cumbrian Way, Wakefield, WF2 8JS | Director | 08 August 1991 | Active |
65 Cumbrian Way, Lupset Park, Wakefield, WF2 8JS | Director | - | Active |
65 Cumbrian Way, Wakefield, WF2 8JS | Director | 08 August 1991 | Active |
1 Overdale Close, Wetherby, LS22 6WW | Director | 14 February 1995 | Active |
Vaudeville, Turbary Road, Epworth, DN9 1DY | Director | 18 June 2002 | Active |
21 Bentcliffe Drive, Leeds, LS17 6QX | Director | 18 September 1995 | Active |
Mrs Penelope Jane Greenwood | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Hopefield Court, Holmfirth, England, HD9 2LD |
Nature of control | : |
|
Mr Michael Frederick Greenwood | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Whitehall House, Morley Leeds, LS27 0LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Resolution | Resolution. | Download |
2024-03-27 | Capital | Capital cancellation shares. | Download |
2024-03-27 | Capital | Capital return purchase own shares. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-14 | Accounts | Accounts with accounts type small. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2016-07-21 | Accounts | Accounts with accounts type small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.