UKBizDB.co.uk

WHITTAN STORAGE SYSTEMS LIMITED

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

This company is commonly known as Whittan Storage Systems Limited. The company was founded 9 years ago and was given the registration number 09389150. The firm's registered office is in TELFORD. You can find them at Link House, Halesfield 6, Telford, Shropshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WHITTAN STORAGE SYSTEMS LIMITED
Company Number:09389150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Link House, Halesfield 6, Telford, United Kingdom, TF7 4LN

Secretary27 September 2018Active
Lex House, 17 Connaught Place, London, United Kindgom, W2 2ES

Director09 December 2015Active
Lex House, 17 Connaught Place, London, United Kingdom, W2 2ES

Director14 January 2015Active
Lex House, 17 Connaught Place, London, United Kingdom, W2 2ES

Director14 January 2015Active
Link House, Halesfield 6, Telford, United Kingdom, TF7 4LN

Director01 July 2023Active
Link House, Halesfield 6, Telford, United Kingdom, TF7 4LN

Director02 October 2017Active
Link House, Halesfield 6, Telford, United Kingdom, TF7 4LN

Director01 April 2020Active
Link House, Halesfield 6, Telford, United Kingdom, TF7 4LN

Secretary12 February 2016Active
Link House, Halesfield 6, Telford, United Kingdom, TF7 4LN

Director12 February 2016Active
Link House, Halesfield 6, Telford, TF7 4LN

Director09 March 2015Active
Link House, Halesfield 6, Telford, United Kingdom, TF7 4LN

Director02 October 2017Active
3rd Floor, Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director14 January 2015Active
Link House, Halesfield 6, Telford, TF7 4LN

Director09 March 2015Active
Link House, Halesfield 6, Telford, United Kingdom, TF7 4LN

Director02 October 2017Active
Link House, Halesfield 6, Telford, United Kingdom, TF7 4LN

Director12 February 2016Active

People with Significant Control

Whittan Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Link House, Halesfield 6, Telford, United Kingdom, TF7 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-02-17Accounts

Change account reference date company current shortened.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Change of name

Certificate change of name company.

Download
2020-10-20Change of name

Change of name notice.

Download
2020-09-08Accounts

Change account reference date company current extended.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.