This company is commonly known as Whs Building Surveying Limited. The company was founded 23 years ago and was given the registration number 04040290. The firm's registered office is in NORTHAMPTON. You can find them at Suite G17 Moulton Park Business Centre, Redhouse Road, Northampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | WHS BUILDING SURVEYING LIMITED |
---|---|---|
Company Number | : | 04040290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite G17 Moulton Park Business Centre, Redhouse Road, Northampton, England, NN3 6AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4a, Locksley Business Park, 39 Montgomery Road, Belfast, United Kingdom, BT6 9UP | Director | 15 September 2022 | Active |
Unit 4a, Locksley Business Park, 39 Montgomery Road, Belfast, Northern Ireland, BT6 9UP | Director | 15 September 2022 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 25 July 2000 | Active |
27 Magheralave Road, Lisburn, BT28 3BW | Secretary | 31 July 2000 | Active |
63, Malone Road, Belfast, United Kingdom, BT9 6SA | Secretary | 27 January 2010 | Active |
Suite G17, Moulton Park Business Centre, Redhouse Road, Northampton, England, NN3 6AQ | Secretary | 01 November 2014 | Active |
34 Duncan Close, Moulton Park Industrial, Northampton, NN3 6WL | Secretary | 01 January 2014 | Active |
12 The Park, Old Hutton, Kendal, LA8 0NX | Director | 31 July 2000 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 25 July 2000 | Active |
15 New Street, Skelmanthorpe, Huddersfield, HD8 9BL | Director | 31 July 2000 | Active |
27 Magheralave Road, Lisburn, BT28 3BW | Director | 31 July 2000 | Active |
21-2 Mid Steil, Glen Lockhart, Edinburgh, EH10 5XB | Director | 14 October 2003 | Active |
54 Tate Grove, Hardingstone, Northampton, NN4 6UY | Director | 31 July 2000 | Active |
27 Richmond Court, Lisburn, N Ireland, BT27 4QU | Director | 31 July 2000 | Active |
34 Duncan Close, Moulton Park Industrial, Northampton, NN3 6WL | Director | 27 January 2010 | Active |
Stephens House, Unit 4a Locksley Business Park, 39 Montgomery Road, Belfast, Northern Ireland, BT6 9UP | Director | 01 January 2011 | Active |
230 Glenravel Road, Cargan, Ballymena, BT43 6RD | Director | 31 July 2000 | Active |
34 Dunadry Road, Dunadry, Antrim, BT41 4QN | Director | 31 July 2000 | Active |
50 Dorchester Park, Belfast, BT9 6RJ | Director | 31 July 2000 | Active |
Suite G17, Moulton Park Business Centre, Redhouse Road, Northampton, England, NN3 6AQ | Director | 25 July 2013 | Active |
14 Ballymagin Road, Magheralin, Craigavon, BT67 0RU | Director | 31 July 2000 | Active |
Mr Michael Joseph Scullion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | Northern Irish |
Country of residence | : | England |
Address | : | Suite G17, Moulton Park Business Centre, Northampton, England, NN3 6AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-22 | Officers | Termination secretary company with name termination date. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-25 | Gazette | Gazette filings brought up to date. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Change person director company with change date. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.