UKBizDB.co.uk

WHITTON WORKFORCE LTD

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

This company is commonly known as Whitton Workforce Ltd. The company was founded 10 years ago and was given the registration number 09143778. The firm's registered office is in SALFORD. You can find them at 8 St. Brelades Drive, , Salford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:WHITTON WORKFORCE LTD
Company Number:09143778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:8 St. Brelades Drive, Salford, United Kingdom, M7 4QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director08 June 2022Active
203, Coventry Road, Ilford, United Kingdom, IG1 4RF

Director23 June 2017Active
86, Hurst Road, Bilston, United Kingdom, WV14 9EU

Director11 March 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
155, Moss Lane, Whitefield, Manchester, United Kingdom, M45 8DZ

Director01 April 2016Active
11, Stamford Close, Plymouth, United Kingdom, PL9 9SF

Director27 January 2015Active
50, Cumbrae Gardens, Salford, United Kingdom, M5 5DZ

Director24 April 2015Active
141 Victoria Road, Ashton-In-Makerfield, Wigan, England, WN4 0UH

Director30 April 2018Active
33, Rectory Road, Felling, Gateshead, United Kingdom, NE10 9DH

Director15 June 2015Active
8 St. Brelades Drive, Salford, United Kingdom, M7 4QD

Director09 September 2020Active
3, Kenneth Avenue, Leigh, United Kingdom, WN7 5BY

Director29 August 2014Active
16 Leghorn Crescent, Luton, United Kingdom, LU4 0QB

Director02 August 2018Active
Flat 15, Genista Road, London, United Kingdom, N18 2DU

Director13 October 2015Active
81, Stakes Hill Road, Waterlooville, United Kingdom, PO7 7BH

Director29 October 2014Active
49a Gladstone Avenue, London, England, N22 6JX

Director21 December 2017Active
121 Crest Road, London, United Kingdom, NW2 7NA

Director21 December 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:08 June 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lincent Wright
Notified on:21 December 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:121 Crest Road, London, United Kingdom, NW2 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Renshaw
Notified on:09 September 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:8 St. Brelades Drive, Salford, United Kingdom, M7 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darell Dwayne Rose
Notified on:02 August 2018
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:16 Leghorn Crescent, Luton, United Kingdom, LU4 0QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Craig Kettle
Notified on:30 April 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:141 Victoria Road, Ashton-In-Makerfield, Wigan, England, WN4 0UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Owen Turner
Notified on:21 December 2017
Status:Active
Date of birth:May 1975
Nationality:Jamaican
Country of residence:England
Address:49a Gladstone Avenue, London, England, N22 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kevin Balusa
Notified on:23 June 2017
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:United Kingdom
Address:203, Coventry Road, Ilford, United Kingdom, IG1 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Vance Hardman
Notified on:30 June 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:203, Coventry Road, Ilford, United Kingdom, IG1 4RF
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.