UKBizDB.co.uk

WHITELINK GROUP LIMITED

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

This company is commonly known as Whitelink Group Limited. The company was founded 18 years ago and was given the registration number 05738159. The firm's registered office is in BIRMINGHAM. You can find them at 15 Colmore Row, , Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WHITELINK GROUP LIMITED
Company Number:05738159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:15 Colmore Row, Birmingham, B3 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Colmore Row, Birmingham, B3 2BH

Director02 March 2023Active
15, Colmore Row, Birmingham, B3 2BH

Director02 March 2023Active
Grove Croft, Grove Road, Dorridge, Solihull, United Kingdom, B93 0PL

Secretary10 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 March 2006Active
15, Colmore Row, Birmingham, B3 2BH

Director10 March 2006Active
15, Colmore Row, Birmingham, B3 2BH

Director10 March 2006Active
15, Colmore Row, Birmingham, B3 2BH

Director28 January 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 March 2006Active

People with Significant Control

Whitelink Holdings Limited
Notified on:08 August 2019
Status:Active
Country of residence:United Kingdom
Address:15, Colmore Row, Birmingham, United Kingdom, B3 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brian Lawrence Hillman
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:15, Colmore Row, Birmingham, B3 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Spencer Lawrence Hillman
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Address:15, Colmore Row, Birmingham, B3 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jill Irene Hillman
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:15, Colmore Row, Birmingham, B3 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination secretary company with name termination date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.