UKBizDB.co.uk

WHP ENGINEERING LTD

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment
  • 43290 - Other construction installation
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Staithes, The Watermark, Gateshead, England, NE11 9SN

Secretary04 September 2012Active
2 Broom Court, Springwell Village, Gateshead, NE9 7SZ

Secretary11 October 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary10 October 2006Active
2, Staithes, The Watermark, Gateshead, England, NE11 9SN

Director30 November 2012Active
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director21 October 2019Active
2, Staithes, The Watermark, Gateshead, England, NE11 9SN

Director30 November 2012Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB

Director10 April 2017Active
2 Birchwood Close, Beamish, Stanley, DH9 0SN

Director11 October 2006Active
2, Staithes, The Watermark, Gateshead, England, NE11 9SN

Director30 November 2012Active
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director10 April 2017Active
2, Staithes, The Watermark, Gateshead, England, NE11 9SN

Director30 November 2012Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB

Director19 October 2017Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB

Director19 October 2017Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB

Director27 September 2021Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB

Director27 September 2021Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB

Director27 September 2021Active
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director21 October 2019Active
2 Broom Court, Springwell Village, Gateshead, NE9 7SZ

Director11 October 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director10 October 2006Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2024-02-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-02-02Insolvency

Liquidation in administration proposals.

Download
2024-01-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-12Address

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

Download
2023-12-12Insolvency

Liquidation in administration appointment of administrator.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.