UKBizDB.co.uk

WHYTEMOUNT CIVILS LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 1, Hallam Fields Road, Ilkeston, England, DE7 4AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 7 Park Row, Leeds, LS1 5HD

Director02 April 2019Active
9th Floor, 7 Park Row, Leeds, LS1 5HD

Director27 June 2017Active
Unit 1, Hallam Fields Road, Ilkeston, England, DE7 4AZ

Secretary20 June 2015Active
Unit C17, Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR

Director15 June 2016Active
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, England, NG4 2JR

Director15 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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
2022-11-03Gazette

Gazette dissolved liquidation.

Download
2022-08-03Insolvency

Liquidation in administration progress report.

Download
2022-08-03Insolvency

Liquidation in administration move to dissolution.

Download
2022-03-09Insolvency

Liquidation in administration progress report.

Download
2021-11-30Address

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

Download
2021-09-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-09-03Insolvency

Liquidation in administration proposals.

Download
2021-08-13Address

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

Download
2021-08-12Insolvency

Liquidation in administration appointment of administrator.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Officers

Termination secretary company with name termination date.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.