UKBizDB.co.uk

WHITES CARPENTRY LIMITED

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

This company is commonly known as Whites Carpentry Limited. The company was founded 19 years ago and was given the registration number 05181962. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Clopton Manor Clopton Farm Lower Road, Croydon, Cambridgeshire, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:WHITES CARPENTRY LIMITED
Company Number:05181962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Clopton Manor Clopton Farm Lower Road, Croydon, Cambridgeshire, SG8 0EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clopton Manor Clopton Farm, Lower Road, Croydon, Cambridgeshire, SG8 0EF

Director16 July 2004Active
Clopton Manor Clopton Farm, Lower Road, Croydon, Cambridgeshire, SG8 0EF

Director02 November 2015Active
17 Green End Road, Great Barford, Bedford, MK44 3HA

Secretary11 October 2004Active
26 Fennel Drive, Biggleswade, SG18 8WD

Secretary16 July 2004Active

People with Significant Control

Mr Adam Russell White
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:English
Country of residence:England
Address:136-138 Shortmead Street, Biggleswade, England, SG18 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr Adam Russell White
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Address:Clopton Manor Clopton Farm, Lower Road, Cambridgeshire, SG8 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nicky Reece White
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Clopton Manor Clopton Farm, Lower Road, Royston, England, SG8 0EF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Accounts

Change account reference date company previous shortened.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-09-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.