-
HARRISON C WHITE LIMITED - Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
Company Information
- Company registration number
- 08351666
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Jupiter House Warley Hill Business Park
- The Drive
- Brentwood
- Essex
- CM13 3BE Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE UK
Management
- Managing Directors
- DAY, Carl Peter John
- GVASALIIA, Inga Valerianovna
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-08
- Age Of Company 2013-01-08 11 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Carl Peter John Day
- Ms Emma Louise Gammons
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2020-01-22
- Last Date: 2019-01-08
-
HARRISON C WHITE LIMITED Company Description
- HARRISON C WHITE LIMITED is a ltd registered in United Kingdom with the Company reg no 08351666. Its current trading status is "live". It was registered 2013-01-08. It has declared SIC or NACE codes as "70229". It has 2 directors The latest accounts are filed up to 2016-12-31.It can be contacted at Jupiter House Warley Hill Business Park .
Get HARRISON C WHITE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Harrison C White Limited - Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
- 2013-01-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HARRISON C WHITE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-01-24) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-20) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-19) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-03) - LIQ03
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-part (2019-04-01) - MR04
-
mortgage-satisfy-charge-full (2019-04-01) - MR04
-
termination-secretary-company-with-name-termination-date (2019-05-08) - TM02
-
confirmation-statement-with-no-updates (2019-01-18) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2019-06-10) - 600
-
liquidation-voluntary-statement-of-affairs (2019-06-10) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-11) - AD01
-
resolution (2019-06-10) - RESOLUTIONS
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-12-21) - PSC01
-
termination-director-company-with-name-termination-date (2018-11-20) - TM01
-
appoint-person-director-company-with-name-date (2018-11-20) - AP01
-
appoint-person-secretary-company-with-name-date (2018-11-06) - AP03
-
change-account-reference-date-company-previous-extended (2018-09-26) - AA01
-
confirmation-statement-with-updates (2018-01-18) - CS01
-
change-to-a-person-with-significant-control (2018-12-21) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-12-15) - AA
-
gazette-filings-brought-up-to-date (2017-11-29) - DISS40
-
gazette-notice-compulsory (2017-11-28) - GAZ1
-
resolution (2017-03-03) - RESOLUTIONS
-
capital-allotment-shares (2017-02-21) - SH01
-
capital-name-of-class-of-shares (2017-02-21) - SH08
-
confirmation-statement-with-updates (2017-01-20) - CS01
-
termination-director-company-with-name-termination-date (2017-10-04) - TM01
keyboard_arrow_right 2016
-
annual-return-company (2016-01-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-21) - AD01
-
change-account-reference-date-company-previous-shortened (2016-06-14) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-02-17) - AA
-
accounts-with-accounts-type-group (2016-10-19) - AA
-
capital-allotment-shares (2016-12-07) - SH01
-
second-filing-of-annual-return-with-made-up-date (2016-12-13) - RP04AR01
-
appoint-person-director-company-with-name-date (2016-08-30) - AP01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-06) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-22) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-20) - AR01
-
change-person-director-company-with-change-date (2015-02-19) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-01-08) - NEWINC