UKBizDB.co.uk

WHITESTORM TRADING LTD

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

This company is commonly known as Whitestorm Trading Ltd. The company was founded 8 years ago and was given the registration number 10202134. The firm's registered office is in BRISTOL. You can find them at Gmsm Accounting Limited Unit 4 - The Stable Block, Pill Road, Bristol, North Somerset. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:WHITESTORM TRADING LTD
Company Number:10202134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Gmsm Accounting Limited Unit 4 - The Stable Block, Pill Road, Bristol, North Somerset, United Kingdom, BS8 3RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42a, High Street, Heytesbury, Warminster, England, BA120EA

Director26 May 2016Active
2, Helliker Close, Hilperton, Trowbridge, England, BA14 7WT

Secretary26 May 2016Active
2, Helliker Close, Hilperton, Trowbridge, England, BA14 7WT

Director26 May 2016Active

People with Significant Control

Mr Samuel White
Notified on:11 August 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:2, Helliker Close, Hilperton, United Kingdom, BA14 7WT
Nature of control:
  • Significant influence or control
Ms Kellie-Anne Westby
Notified on:11 August 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:2, Heliker Close, Hilperton, United Kingdom, BA14 7WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Ms Kellie-Anne Westby
Notified on:23 July 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:42a, High Street, Warminster, England, BA12 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Samuel Lee White
Notified on:23 July 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:42a, High Street, Warminster, England, BA120EA
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Accounts

Change account reference date company previous shortened.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Address

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

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Termination secretary company with name termination date.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Address

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

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.