This company is commonly known as Whp Engineering Ltd. The company was founded 17 years ago and was given the registration number 05962651. The firm's registered office is in GATESHEAD. You can find them at Riverside House Delta Bank Road, Metro Riverside Park, Gateshead, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | WHP ENGINEERING LTD |
---|---|---|
Company Number | : | 05962651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2006 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Staithes, The Watermark, Gateshead, England, NE11 9SN | Secretary | 04 September 2012 | Active |
2 Broom Court, Springwell Village, Gateshead, NE9 7SZ | Secretary | 11 October 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 10 October 2006 | Active |
2, Staithes, The Watermark, Gateshead, England, NE11 9SN | Director | 30 November 2012 | Active |
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 21 October 2019 | Active |
2, Staithes, The Watermark, Gateshead, England, NE11 9SN | Director | 30 November 2012 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB | Director | 10 April 2017 | Active |
2 Birchwood Close, Beamish, Stanley, DH9 0SN | Director | 11 October 2006 | Active |
2, Staithes, The Watermark, Gateshead, England, NE11 9SN | Director | 30 November 2012 | Active |
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 10 April 2017 | Active |
2, Staithes, The Watermark, Gateshead, England, NE11 9SN | Director | 30 November 2012 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB | Director | 19 October 2017 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB | Director | 19 October 2017 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB | Director | 27 September 2021 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB | Director | 27 September 2021 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB | Director | 27 September 2021 | Active |
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 21 October 2019 | Active |
2 Broom Court, Springwell Village, Gateshead, NE9 7SZ | Director | 11 October 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 10 October 2006 | Active |
Whp Facilities Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Staithes, The Watermark, Gateshead, United Kingdom, NE11 9SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-02-02 | Insolvency | Liquidation in administration proposals. | Download |
2024-01-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.