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..
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 | : |
|
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, NE11 9SN | Secretary | 05 March 2009 | Active |
2, Staithes, The Watermark, Gateshead, NE11 9SN | Director | 05 March 2009 | Active |
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 21 October 2019 | Active |
2, Staithes, The Watermark, Gateshead, NE11 9SN | Director | 05 March 2009 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB | Director | 10 April 2017 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB | Director | 05 March 2009 | Active |
2, Staithes, The Watermark, Gateshead, NE11 9SN | Director | 05 March 2009 | Active |
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 10 April 2017 | Active |
2, Staithes, The Watermark, Gateshead, NE11 9SN | Director | 05 March 2009 | 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 |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Director | 05 March 2009 | 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 |
Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 05 March 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-01-31 | Insolvency | Liquidation in administration proposals. | 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 |
2024-01-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | 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 |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.