This company is commonly known as Whitlock & Lowe Ltd. The company was founded 26 years ago and was given the registration number 03453676. The firm's registered office is in SWINDON. You can find them at Whitehouse Farm, Whitehouse Lane, Swindon, South Stafforshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | WHITLOCK & LOWE LTD |
---|---|---|
Company Number | : | 03453676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1997 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitehouse Farm, Whitehouse Lane, Swindon, South Stafforshire, DY3 4PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Millworks, Heath Mill Road, Wombourne, Wolverhampton, England, WV5 8AP | Director | 01 April 2007 | Active |
The Millworks, Heath Mill Road, Wombourne, Wolverhampton, England, WV5 8AP | Director | 26 March 2009 | Active |
Whitehouse Farm, Whitehouse Lane, Swindon, Dudley, England, DY3 4PE | Director | 01 June 2015 | Active |
The Millworks, Heath Mill Road, Wombourne, Wolverhampton, England, WV5 8AP | Director | 03 June 2013 | Active |
Whitehouse Farm, Whitehouse Lane, Swindon, DY3 4PE | Secretary | 17 October 2007 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 22 October 1997 | Active |
Whitehouse Farm, Whitehouse Lane, Swindon, DY3 4PE | Secretary | 22 October 1997 | Active |
10 Stockwell Road, Tettenhall, Wolverhampton, WV6 9AX | Director | 05 October 2005 | Active |
Hamgate Farm House, Penny Street, Sturminster Newton, DT10 1DF | Director | 01 February 2005 | Active |
Whitehouse Farm, Whitehouse Lane, Swindon, DY3 4PE | Director | 06 April 2013 | Active |
21, Greenhill Gardens, Wombourne, WV5 0JB | Director | 23 October 2008 | Active |
21, Greenhill Gardens, Wombourne, WV5 0JB | Director | 31 March 2004 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 22 October 1997 | Active |
Whitehouse Farm, Whitehouse Lane, Swindon, DY3 4PE | Director | 26 March 2009 | Active |
Son Vida, 07013, Mallorca, Spain, | Director | 23 October 2008 | Active |
Calle Fortarix No 6, Son Vida 07013, | Director | 22 October 1997 | Active |
Calle Fortarix No 6, Son Vida 07013, Mallorca, Spain, | Director | 05 October 2005 | Active |
Mr Andrew Philip Christopher Whitlock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitehouse Farm, Whitehouse Lane, Swindon, England, DY3 4PE |
Nature of control | : |
|
Prime Oak Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitehouse Farm, Whitehouse Lane, Swindon, England, DY3 4PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type small. | Download |
2021-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type full. | Download |
2017-01-09 | Officers | Termination director company with name termination date. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Resolution | Resolution. | Download |
2016-04-07 | Accounts | Accounts with accounts type full. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Officers | Appoint person director company with name date. | Download |
2015-02-26 | Accounts | Accounts with accounts type medium. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.