UKBizDB.co.uk

WHS BUILDING SURVEYING LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4a, Locksley Business Park, 39 Montgomery Road, Belfast, United Kingdom, BT6 9UP

Director15 September 2022Active
Unit 4a, Locksley Business Park, 39 Montgomery Road, Belfast, Northern Ireland, BT6 9UP

Director15 September 2022Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary25 July 2000Active
27 Magheralave Road, Lisburn, BT28 3BW

Secretary31 July 2000Active
63, Malone Road, Belfast, United Kingdom, BT9 6SA

Secretary27 January 2010Active
Suite G17, Moulton Park Business Centre, Redhouse Road, Northampton, England, NN3 6AQ

Secretary01 November 2014Active
34 Duncan Close, Moulton Park Industrial, Northampton, NN3 6WL

Secretary01 January 2014Active
12 The Park, Old Hutton, Kendal, LA8 0NX

Director31 July 2000Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director25 July 2000Active
15 New Street, Skelmanthorpe, Huddersfield, HD8 9BL

Director31 July 2000Active
27 Magheralave Road, Lisburn, BT28 3BW

Director31 July 2000Active
21-2 Mid Steil, Glen Lockhart, Edinburgh, EH10 5XB

Director14 October 2003Active
54 Tate Grove, Hardingstone, Northampton, NN4 6UY

Director31 July 2000Active
27 Richmond Court, Lisburn, N Ireland, BT27 4QU

Director31 July 2000Active
34 Duncan Close, Moulton Park Industrial, Northampton, NN3 6WL

Director27 January 2010Active
Stephens House, Unit 4a Locksley Business Park, 39 Montgomery Road, Belfast, Northern Ireland, BT6 9UP

Director01 January 2011Active
230 Glenravel Road, Cargan, Ballymena, BT43 6RD

Director31 July 2000Active
34 Dunadry Road, Dunadry, Antrim, BT41 4QN

Director31 July 2000Active
50 Dorchester Park, Belfast, BT9 6RJ

Director31 July 2000Active
Suite G17, Moulton Park Business Centre, Redhouse Road, Northampton, England, NN3 6AQ

Director25 July 2013Active
14 Ballymagin Road, Magheralin, Craigavon, BT67 0RU

Director31 July 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Address

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

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.