UKBizDB.co.uk

WHITEHALL FABRICATIONS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Whitehall House, Bruntcliffe Lane, Morley Leeds, West Yorkshire, LS27 0LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ

Secretary-Active
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ

Director06 April 2017Active
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ

Director-Active
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ

Director21 April 2016Active
Xanadu Harewood Road, Collingham, Wetherby, LS22 5BZ

Director14 February 1995Active
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ

Director07 May 2009Active
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ

Director06 April 2017Active
Whitehall House, Bruntcliffe Lane, Morley Leeds, LS27 0LZ

Director23 April 1997Active
65 Cumbrian Way, Wakefield, WF2 8JS

Director08 August 1991Active
65 Cumbrian Way, Lupset Park, Wakefield, WF2 8JS

Director-Active
65 Cumbrian Way, Wakefield, WF2 8JS

Director08 August 1991Active
1 Overdale Close, Wetherby, LS22 6WW

Director14 February 1995Active
Vaudeville, Turbary Road, Epworth, DN9 1DY

Director18 June 2002Active
21 Bentcliffe Drive, Leeds, LS17 6QX

Director18 September 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Resolution

Resolution.

Download
2024-03-27Capital

Capital cancellation shares.

Download
2024-03-27Capital

Capital return purchase own shares.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Accounts

Accounts with accounts type small.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2016-07-21Accounts

Accounts with accounts type small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.