UKBizDB.co.uk

WHITELEY BROOKS ENGINEERING LIMITED

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

This company is commonly known as Whiteley Brooks Engineering Limited. The company was founded 59 years ago and was given the registration number 00844139. The firm's registered office is in BINLEY. You can find them at Herald Way, Brandon Road, Binley, Coventry. This company's SIC code is 25620 - Machining.

Company Information

Name:WHITELEY BROOKS ENGINEERING LIMITED
Company Number:00844139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1965
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Herald Way, Brandon Road, Binley, Coventry, CV3 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106 Kenilworth Road, Coventry, CV4 7AH

Secretary06 December 1995Active
106 Kenilworth Road, Coventry, CV4 7AH

Director-Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director01 January 2009Active
106 Kenilworth Road, Coventry, CV4 7AH

Director01 May 1996Active
50, Styvechale Avenue, Coventry, United Kingdom, CV5 6DX

Director01 January 2009Active
12 Newstead Drive, Southam, Leamington Spa, CV33 0LT

Secretary-Active
57 Watercall Avenue, Styvechale, Coventry, CV3 5AX

Director-Active
12 Newstead Drive, Southam, Leamington Spa, CV33 0LT

Director-Active
12 Newstead Drive, Southam, Leamington Spa, CV33 0LT

Director-Active

People with Significant Control

Whiteley Brooks Group Ltd
Notified on:02 January 2019
Status:Active
Country of residence:England
Address:106 Kenilworth Road, Coventry, England, CV4 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jatinder Singh Purewal
Notified on:28 April 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB
Nature of control:
  • Significant influence or control
Mr Gurbax Singh Purewal
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:Indian
Country of residence:England
Address:106 Kenilworth Road, Coventry, England, CV4 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Therbir Kaur Purewal
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:106 Kenilworth Road, Coventry, England, CV4 7AH
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Capital

Capital alter shares subdivision.

Download
2017-05-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.