UKBizDB.co.uk

WHITEROCK PROFESSIONAL SERVICES LIMITED

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

This company is commonly known as Whiterock Professional Services Limited. The company was founded 16 years ago and was given the registration number 06381423. The firm's registered office is in LOWER PEOVER, KNUTSFORD. You can find them at The Old Post Cottage, Smithy, Green, Middlewich Road, Lower Peover, Knutsford, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WHITEROCK PROFESSIONAL SERVICES LIMITED
Company Number:06381423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:The Old Post Cottage, Smithy, Green, Middlewich Road, Lower Peover, Knutsford, Cheshire, WA16 9PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Cottage, Smithy, Green, Middlewich Road, Lower Peover, Knutsford, WA16 9PP

Secretary30 August 2017Active
The Old Post Cottage, Middlewich Road, Lower Peover, Knutsford, England, WA16 9PP

Director01 July 2017Active
2 Bloomsbury Street, London, WC1B 3ST

Secretary26 September 2007Active
1210 Centre Park Square, Warrington, WA1 1QF

Corporate Secretary25 September 2007Active
The Old Post Cottage, Smithy Green, Middlewich Road, Lower Peover, Knutsford, WA16 9PP

Director25 September 2007Active

People with Significant Control

Mr Nigel Davenport
Notified on:06 July 2017
Status:Active
Date of birth:October 1964
Nationality:British
Address:The Old Post Cottage, Smithy, Lower Peover, Knutsford, WA16 9PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Fiona Mary Davenport
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:The Old Post Cottage, Smithy, Lower Peover, Knutsford, WA16 9PP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-10-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Officers

Termination secretary company with name termination date.

Download
2017-08-30Officers

Appoint person secretary company with name date.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-17Capital

Capital variation of rights attached to shares.

Download
2017-07-20Capital

Capital allotment shares.

Download
2017-07-20Capital

Capital name of class of shares.

Download
2017-07-17Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.