UKBizDB.co.uk

WHITES VENUES LTD

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

This company is commonly known as Whites Venues Ltd. The company was founded 11 years ago and was given the registration number 08153851. The firm's registered office is in CARDIFF. You can find them at 08153851: Companies House Default Address, , Cardiff, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WHITES VENUES LTD
Company Number:08153851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:08153851: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Buckingham Street, Tolleshunt Major, Maldon, United Kingdom, CM9 8LZ

Director31 January 2019Active
Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ

Director25 May 2016Active
Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ

Director01 March 2016Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director24 July 2012Active
Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ

Director25 May 2016Active
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, United Kingdom, CM9 8LZ

Director24 July 2012Active

People with Significant Control

Mr Mohamed Yassin Baboo
Notified on:31 January 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Swiss House, Buckingham Street, Maldon, United Kingdom, CM9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A.G.S Castings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Onega House, 112 Main Road, Sidcup, England, DA14 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Change account reference date company previous extended.

Download
2022-03-10Address

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

Download
2022-03-07Address

Change sail address company with new address.

Download
2021-12-24Gazette

Gazette filings brought up to date.

Download
2021-12-24Gazette

Gazette filings brought up to date.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-01-09Address

Default companies house registered office address applied.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.