UKBizDB.co.uk

WHITESALES LIMITED

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

This company is commonly known as Whitesales Limited. The company was founded 11 years ago and was given the registration number 08482222. The firm's registered office is in CRANLEIGH. You can find them at Europa House, Alfold Road, Cranleigh, Surrey. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:WHITESALES LIMITED
Company Number:08482222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Europa House, Alfold Road, Cranleigh, Surrey, GU6 8NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Alfold Road, Cranleigh, GU6 8NQ

Director28 August 2014Active
Europa House, Alfold Road, Cranleigh, England, GU6 8NQ

Director10 April 2013Active
Europa House, Alfold Road, Cranleigh, United Kingdom, GU6 8NQ

Director29 January 2019Active
Europa House, Alfold Road, Cranleigh, England, GU6 8NQ

Director10 April 2013Active
Europa House, Alfold Road, Cranleigh, GU6 8NQ

Director28 August 2014Active
Europa House, Alfold Road, Cranleigh, GU6 8NQ

Director28 August 2014Active
Europa House, Alfold Road, Cranleigh, GU6 8NQ

Director28 August 2014Active
Europa House, Alfold Road, Cranleigh, England, GU6 8NQ

Director10 April 2013Active

People with Significant Control

Whitesales Holdings Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:Europa House, Alfold Road, Cranleigh, England, GU6 8NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy James White
Notified on:01 January 2019
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Europa House, Alfold Road, Cranleigh, United Kingdom, GU6 8NQ
Nature of control:
  • Significant influence or control
Mr Paul White
Notified on:10 June 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Europa House, Alfold Road, Cranleigh, United Kingdom, GU6 8NQ
Nature of control:
  • Significant influence or control
Mr Chester William White
Notified on:10 June 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Europa House, Alfold Road, Cranleigh, United Kingdom, GU6 8NQ
Nature of control:
  • Significant influence or control
Mr Benjamin Peter White
Notified on:10 June 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Europa House, Alfold Road, Cranleigh, United Kingdom, GU6 8NQ
Nature of control:
  • Significant influence or control
Mr Shane Lee White
Notified on:10 June 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:Europa House, Alfold Road, Cranleigh, United Kingdom, GU6 8NQ
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 (5 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
2023-12-20Capital

Capital variation of rights attached to shares.

Download
2023-12-20Capital

Capital name of class of shares.

Download
2023-12-20Capital

Capital name of class of shares.

Download
2023-12-20Capital

Capital name of class of shares.

Download
2023-12-20Capital

Capital name of class of shares.

Download
2023-12-20Capital

Capital name of class of shares.

Download
2023-12-20Capital

Capital name of class of shares.

Download
2023-12-20Capital

Capital name of class of shares.

Download
2023-12-20Capital

Capital name of class of shares.

Download
2023-12-20Capital

Capital name of class of shares.

Download
2023-12-20Incorporation

Memorandum articles.

Download
2023-12-20Resolution

Resolution.

Download
2023-12-20Incorporation

Memorandum articles.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type small.

Download
2020-09-01Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.