This company is commonly known as Whites Of Coventry Limited. The company was founded 21 years ago and was given the registration number 04671329. The firm's registered office is in COVENTRY. You can find them at 5 The Quadrant, , Coventry, West Midlands. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | WHITES OF COVENTRY LIMITED |
---|---|---|
Company Number | : | 04671329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 The Quadrant, Coventry, West Midlands, CV1 2EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, The Quadrant, Coventry, CV1 2EL | Director | 29 September 2017 | Active |
5, The Quadrant, Coventry, CV1 2EL | Director | 25 August 2022 | Active |
5, The Quadrant, Coventry, England, CV1 2EL | Director | 19 February 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 19 February 2003 | Active |
19, Stretton Road, Wolston, Coventry, United Kingdom, CV8 3FR | Secretary | 19 February 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 19 February 2003 | Active |
73 Meadow Road, Coventry, United Kingdom, CV8 3JJ | Director | 15 February 2016 | Active |
Beechwood House, Main Street, Thurlaston, Rugby, United Kingdom, CV23 9JS | Director | 15 February 2016 | Active |
19, Stretton Road, Wolston, Coventry, United Kingdom, CV8 3FR | Director | 19 February 2003 | Active |
White's Holding Limited | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 The Quadrant, Coventry, United Kingdom, CV1 2EL |
Nature of control | : |
|
Mr James White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | 5, The Quadrant, Coventry, CV1 2EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-05-11 | Officers | Termination director company with name termination date. | Download |
2016-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.