UKBizDB.co.uk

WHP FACILITIES LTD

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

This company is commonly known as Whp Facilities Ltd. The company was founded 15 years ago and was given the registration number 06837338. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:WHP FACILITIES LTD
Company Number:06837338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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, NE11 9SN

Secretary05 March 2009Active
2, Staithes, The Watermark, Gateshead, NE11 9SN

Director05 March 2009Active
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

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

Director05 March 2009Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB

Director10 April 2017Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB

Director05 March 2009Active
2, Staithes, The Watermark, Gateshead, NE11 9SN

Director05 March 2009Active
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

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

Director05 March 2009Active
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
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director05 March 2009Active
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
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director05 March 2009Active

People with Significant Control

Whp Investments Uk Ltd
Notified on:01 October 2016
Status:Active
Country of residence:United Kingdom
Address:Riverside House, Delta Bank Road, Gateshead, United Kingdom, NE11 9DJ
Nature of control:
  • Significant influence or control

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
2024-01-31Insolvency

Liquidation in administration proposals.

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
2024-01-09Insolvency

Liquidation in administration statement of affairs with form attached.

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
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-04-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.