UKBizDB.co.uk

WHITES OF COVENTRY LIMITED

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

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.

Company Information

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:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:5 The Quadrant, Coventry, West Midlands, CV1 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Quadrant, Coventry, CV1 2EL

Director29 September 2017Active
5, The Quadrant, Coventry, CV1 2EL

Director25 August 2022Active
5, The Quadrant, Coventry, England, CV1 2EL

Director19 February 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 February 2003Active
19, Stretton Road, Wolston, Coventry, United Kingdom, CV8 3FR

Secretary19 February 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 February 2003Active
73 Meadow Road, Coventry, United Kingdom, CV8 3JJ

Director15 February 2016Active
Beechwood House, Main Street, Thurlaston, Rugby, United Kingdom, CV23 9JS

Director15 February 2016Active
19, Stretton Road, Wolston, Coventry, United Kingdom, CV8 3FR

Director19 February 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-05-11Officers

Termination director company with name termination date.

Download
2016-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.