Warning: file_put_contents(c/56bd10bb458752787581753c4a81a72a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
White's Training Services Ltd, CO12 3HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITE'S TRAINING SERVICES LTD

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

This company is commonly known as White's Training Services Ltd. The company was founded 6 years ago and was given the registration number 10783769. The firm's registered office is in HARWICH. You can find them at Suite 12,haven House, Albemarle Street, Harwich, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WHITE'S TRAINING SERVICES LTD
Company Number:10783769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Suite 12,haven House, Albemarle Street, Harwich, England, CO12 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 12, Haven House, Albemarle Street, Harwich, England, CO12 3HL

Director22 May 2017Active
64, Heron Way, Harwich, United Kingdom, CO12 3FF

Secretary22 May 2017Active
Suite 12,Haven House, Albemarle Street, Harwich, England, CO12 3HL

Director20 July 2017Active

People with Significant Control

Mr Jack William White
Notified on:25 May 2023
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Suite 12, Haven House, Albemarle Street, Harwich, England, CO12 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
J C White Group Limited
Notified on:05 May 2021
Status:Active
Country of residence:United Kingdom
Address:Suite 12, Suite 12 Haven House, Harwich, United Kingdom, CO12 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Charly Anne White
Notified on:19 November 2020
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:Suite 12,Haven House, Albemarle Street, Harwich, England, CO12 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack William White
Notified on:22 May 2017
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:64, Heron Way, Harwich, United Kingdom, CO12 3FF
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 (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
2023-11-07Address

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

Download
2023-06-27Capital

Capital alter shares subdivision.

Download
2023-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-12Capital

Second filing capital allotment shares.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Capital

Capital allotment shares.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Address

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

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Address

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

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-03Officers

Termination director company with name termination date.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.