This company is commonly known as Whytemount Civils Limited. The company was founded 9 years ago and was given the registration number 09543711. The firm's registered office is in ILKESTON. You can find them at Unit 1, Hallam Fields Road, Ilkeston, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | WHYTEMOUNT CIVILS LIMITED |
---|---|---|
Company Number | : | 09543711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2015 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Hallam Fields Road, Ilkeston, England, DE7 4AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor, 7 Park Row, Leeds, LS1 5HD | Director | 02 April 2019 | Active |
9th Floor, 7 Park Row, Leeds, LS1 5HD | Director | 27 June 2017 | Active |
Unit 1, Hallam Fields Road, Ilkeston, England, DE7 4AZ | Secretary | 20 June 2015 | Active |
Unit C17, Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR | Director | 15 June 2016 | Active |
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, England, NG4 2JR | Director | 15 April 2015 | Active |
Whytemount Holdings Limited | ||
Notified on | : | 26 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit C17 Kestrel Business Centre, Private Road 2, Nottingham, England, NG4 2JR |
Nature of control | : |
|
Karl Ferguson | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Hallam Fields Road, Ilkeston, England, DE7 4AZ |
Nature of control | : |
|
Mr Richard John Crofts | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Hallam Fields Road, Ilkeston, England, DE7 4AZ |
Nature of control | : |
|
Mr. Mark Mcquaid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Unit C17 Kestrel Business Centre, Private Road 2, Nottingham, England, NG4 2JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-03 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-03 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-03-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-09-03 | Insolvency | Liquidation in administration proposals. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-24 | Officers | Termination secretary company with name termination date. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.