This company is commonly known as Whittingham Truck Tech Limited. The company was founded 12 years ago and was given the registration number 07973793. The firm's registered office is in WIGAN. You can find them at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).
Name | : | WHITTINGHAM TRUCK TECH LIMITED |
---|---|---|
Company Number | : | 07973793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2012 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England, WN3 5AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 02 March 2012 | Active |
Mr Raymond Noel Whittingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-10 | Resolution | Resolution. | Download |
2021-03-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.