UKBizDB.co.uk

WHL 2013 LIMITED

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

This company is commonly known as Whl 2013 Limited. The company was founded 10 years ago and was given the registration number 08764183. The firm's registered office is in PLYMOUTH. You can find them at Porsham Close, Belliver Industrial Estate, Plymouth, Devon. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:WHL 2013 LIMITED
Company Number:08764183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Porsham Close, Belliver Industrial Estate, Plymouth, Devon, England, PL6 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Secretary06 September 2018Active
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director14 October 2021Active
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director14 October 2021Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Secretary15 November 2016Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Secretary15 November 2016Active
Unit B, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XE

Director23 December 2013Active
Mint House, 77 Mansell Street, London, United Kingdom, E1 8AF

Director06 November 2013Active
Watkins Hire Ltd, Church Road, Lydney, England, GL15 5EL

Director04 September 2018Active
Unit B, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XE

Director23 December 2013Active
Mint House, 77 Mansell Street, London, United Kingdom, E1 8AF

Director06 November 2013Active
Porsham Close, Belliver Industrial Estate, Plymouth, England, PL6 7DB

Director16 August 2021Active
United Technologies House, Guildford Road, Leatherhead, England, KT22 9UT

Director31 October 2017Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Director15 November 2016Active
Toshiba Carrier, Porsham Close, Roborough, Plymouth, England, PL6 7DB

Director15 November 2016Active
365, Stockley Close, West Drayton, England, UB7 9BL

Director31 October 2017Active
Unit B, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XE

Director23 December 2013Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Director04 January 2021Active
Carrier Rental Systems, Unit B, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XE

Director15 November 2016Active

People with Significant Control

Whl 2013 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Temperature Control House, Ward Industrial Estate, Lydney, England, GL15 5EL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-02Dissolution

Dissolution application strike off company.

Download
2021-11-05Capital

Capital statement capital company with date currency figure.

Download
2021-11-05Capital

Legacy.

Download
2021-11-05Insolvency

Legacy.

Download
2021-11-05Resolution

Resolution.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type small.

Download
2019-03-19Address

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

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.