This company is commonly known as Whitehouse Construction Co. Limited. The company was founded 46 years ago and was given the registration number 01331981. The firm's registered office is in ASHBOURNE. You can find them at Unit 3 Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | WHITEHOUSE CONSTRUCTION CO. LIMITED |
---|---|---|
Company Number | : | 01331981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1977 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ewart House, Blenheim Road, Airfield Industrial Estate, Ashbourne, United Kingdom, DE6 1JU | Secretary | 30 March 2012 | Active |
The Homestead, Yeldersley Lane Bradley, Ashbourne, DE6 1PJ | Director | 01 June 2006 | Active |
Chevin House, Queens Drive, Belper, England, DE56 2TJ | Director | 28 May 2015 | Active |
Unit 3 Blenheim Road, Airfield Industrial Estate, Ashbourne, DE6 1JU | Director | 01 June 2022 | Active |
Unit 3 Blenheim Road, Airfield Industrial Estate, Ashbourne, DE6 1JU | Director | 01 January 2014 | Active |
26 Barholme Close, Upper Newbold, Chesterfield, S41 8AB | Director | 08 May 2007 | Active |
The Homestead, Yeldersley Lane Bradley, Ashbourne, DE6 1PJ | Secretary | - | Active |
The Homestead, Yeldersley Lane Bradley, Ashbourne, DE6 1PJ | Director | - | Active |
27, Oak Crescent, Ashbourne, United Kingdom, DE6 1HR | Director | 01 July 2007 | Active |
The Homestead, Yeldersley Lane Bradley, Ashbourne, DE6 1PJ | Director | - | Active |
Cornerways, Bagley Marsh, Ellesmere, United Kingdom, SY12 9BP | Director | 01 June 2006 | Active |
3 Rushy Lane, Sandiacre, Nottingham, NG10 5NN | Director | 07 April 2005 | Active |
2 Sycamore Road, Birstall, Leicester, LE4 4LT | Director | 01 October 2001 | Active |
The Limes, 24 High Street, Brinsley, NG16 5BN | Director | 01 October 2001 | Active |
4 Bank House Court, Hognaston, DE6 1PR | Director | - | Active |
3 School Lane, Marsh Lane, Sheffield, S31 9RS | Director | - | Active |
The Cottage, Ingleby, Derby, DE73 1HW | Director | 25 November 2002 | Active |
Ewart Holdings Limited | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ewart House, Blenheim Road, Ashbourne, England, DE6 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-01-29 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type full. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-20 | Accounts | Accounts with accounts type full. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.