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.
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 | : |
|
Registered Address | : | Herald Way, Brandon Road, Binley, Coventry, CV3 2NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106 Kenilworth Road, Coventry, CV4 7AH | Secretary | 06 December 1995 | Active |
106 Kenilworth Road, Coventry, CV4 7AH | Director | - | Active |
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB | Director | 01 January 2009 | Active |
106 Kenilworth Road, Coventry, CV4 7AH | Director | 01 May 1996 | Active |
50, Styvechale Avenue, Coventry, United Kingdom, CV5 6DX | Director | 01 January 2009 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Capital | Capital alter shares subdivision. | Download |
2017-05-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.