UKBizDB.co.uk

WHITEROCK EXECUTIVE (LONDON) LTD

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

This company is commonly known as Whiterock Executive (london) Ltd. The company was founded 11 years ago and was given the registration number 08293289. The firm's registered office is in LEEDS. You can find them at Edge Gyms, Wira House Ring Road, West Park, Leeds, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:WHITEROCK EXECUTIVE (LONDON) LTD
Company Number:08293289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Edge Gyms, Wira House Ring Road, West Park, Leeds, England, LS16 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edge Gyms, Wira House, Ring Road, West Park, Leeds, England, LS16 6EB

Director14 September 2017Active
Edge Gyms, Wira House, Ring Road, West Park, Leeds, England, LS16 6EB

Director15 December 2019Active
8, Rowan Avenue, Adel, Leeds, United Kingdom, LS16 8FE

Director14 November 2012Active
Flat 2, 42 Fairhazel Gardens, Hampstead, London, United Kingdom, NW6 3SJ

Director14 November 2012Active
Springwood House, Low Lane, Horsforth, Leeds, LS18 5NU

Director22 May 2016Active
60, Tudor Road, Hampton, London, United Kingdom, TW12 2NQ

Director14 November 2012Active
Edge Gyms, Wira House, Ring Road, West Park, Leeds, England, LS16 6EB

Director15 December 2019Active
Edge Gyms, Wira House, Ring Road, West Park, Leeds, England, LS16 6EB

Director01 February 2019Active
Low Hall, Gill Lane, Yeadon, Leeds, United Kingdom, LS19 7DD

Director14 November 2012Active
Scotton Orchards, Lands Lane, Knaresborough, England, HG5 9DE

Director14 November 2012Active
Edge Gyms, Wira House, Ring Road, West Park, Leeds, England, LS16 6EB

Director01 February 2020Active
Edge Gyms, Wira House, Ring Road, West Park, Leeds, England, LS16 6EB

Director15 December 2019Active

People with Significant Control

Sub-Lime Business Solutions Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:D005, Dean Clough Mills, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Miller Mackenley
Notified on:01 June 2016
Status:Active
Date of birth:February 1992
Nationality:British
Address:Springwood House, Low Lane, Leeds, LS18 5NU
Nature of control:
  • Significant influence or control
Mr Ben Riley
Notified on:01 June 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Edge Gyms, Wira House, Ring Road, Leeds, England, LS16 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Harrison
Notified on:01 June 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:Edge Gyms, Wira House, Ring Road, Leeds, England, LS16 6EB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2021-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-07Dissolution

Dissolution application strike off company.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Address

Change registered office address company with date old address new address.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.