Warning: file_put_contents(c/01ee30d164b343b9349b2f3d7eda83a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Whyte Burton Group Ltd, DA6 8EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHYTE BURTON GROUP LTD

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

This company is commonly known as Whyte Burton Group Ltd. The company was founded 7 years ago and was given the registration number 10487433. The firm's registered office is in BEXLEYHEATH. You can find them at 33a Crook Log, , Bexleyheath, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WHYTE BURTON GROUP LTD
Company Number:10487433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33a Crook Log, Bexleyheath, Kent, England, DA6 8EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, High Street, Warboys, Cambridgeshire, England, PE28 2TA

Secretary26 August 2020Active
31, High Street, Warboys, Cambridgeshire, England, PE28 2TA

Director18 November 2016Active
31, High Street, Warboys, Cambridgeshire, England, PE28 2TA

Director01 June 2020Active
31, High Street, Warboys, Cambridgeshire, England, PE28 2TA

Director18 November 2016Active

People with Significant Control

Mrs Aylin Abdullah
Notified on:16 May 2024
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:33a, Crook Log, Bexleyheath, England, DA6 8EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ali Mehmet Abdullah
Notified on:18 November 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:31, High Street, Cambridgeshire, England, PE28 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Aylin Sevgi Halil
Notified on:18 November 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:31, High Street, Cambridgeshire, England, PE28 2TA
Nature of control:
  • Ownership of shares 50 to 75 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
2024-05-16Persons with significant control

Notification of a person with significant control.

Download
2024-05-16Persons with significant control

Cessation of a person with significant control.

Download
2024-05-16Officers

Appoint person director company with name date.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Appoint person secretary company with name date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-07-15Address

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

Download
2020-07-06Address

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

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Address

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

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.