UKBizDB.co.uk

WHITEWATER GRAPHICS AND DESIGN LTD

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

This company is commonly known as Whitewater Graphics And Design Ltd. The company was founded 14 years ago and was given the registration number 07254477. The firm's registered office is in LONDON. You can find them at Sfp 9 Ensign House Admirals Way, Marsh Wall, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WHITEWATER GRAPHICS AND DESIGN LTD
Company Number:07254477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 May 2010
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Sfp 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director02 April 2018Active
15, Station Road, St Ives, PE27 5BH

Director28 March 2013Active
15, Station Road, St. Ives, PE27 5BH

Director14 May 2010Active
15, Station Road, St Ives, PE27 5BH

Director28 March 2013Active
15, Station Road, St. Ives, United Kingdom, PE27 5BH

Director15 May 2011Active
15, Station Road, St. Ives, United Kingdom, PE27 5BH

Director14 May 2010Active
Unit E, Anglian Lane, Bury St Edmunds, United Kingdom, IP32 6SR

Director10 October 2017Active
15, Station Road, St. Ives, PE27 5BH

Director01 December 2015Active

People with Significant Control

Mr Andrew John Connacher
Notified on:01 May 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Sfp 9 Ensign House, Admirals Way, London, E14 9XQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Insolvency

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

Download
2024-01-17Insolvency

Liquidation disclaimer notice.

Download
2024-01-17Insolvency

Liquidation disclaimer notice.

Download
2023-01-17Insolvency

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

Download
2021-12-29Insolvency

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

Download
2021-01-18Insolvency

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

Download
2019-12-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-06Resolution

Resolution.

Download
2019-11-25Address

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

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download
2017-10-16Address

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

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.