UKBizDB.co.uk

WHITES PLUMBING & HEATING LIMITED

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

This company is commonly known as Whites Plumbing & Heating Limited. The company was founded 17 years ago and was given the registration number 05870726. The firm's registered office is in EWELL. You can find them at 28a High Street, , Ewell, Surrey. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WHITES PLUMBING & HEATING LIMITED
Company Number:05870726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2006
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:28a High Street, Ewell, Surrey, KT17 1RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Bradstock Road, Stoneleigh, KT17 2LH

Secretary10 July 2006Active
40 Bradstock Road, Stoneleigh, KT17 2LH

Director10 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 July 2006Active

People with Significant Control

Mr David Jonathan White
Notified on:29 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:40 Bradstock Road, Stoneleigh, United Kingdom, KT17 2LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Claire Louise White
Notified on:29 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:40 Bradstock Road, Stoneleigh, United Kingdom, KT17 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Jonathan White
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:40 Bradstock Road, Stoneleigh, United Kingdom, KT17 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-21Address

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

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Capital

Capital allotment shares.

Download
2016-04-29Accounts

Change account reference date company previous shortened.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Address

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

Download

Copyright © 2024. All rights reserved.