Company number 02845792
Status Active
Incorporation Date 18 August 1993
Company Type Private Limited Company
Address REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTFORDSHIRE, ENGLAND, EN5 4BE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of WHITEARROW ASSOCIATES LIMITED are www.whitearrowassociates.co.uk, and www.whitearrow-associates.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and six months. Whitearrow Associates Limited is a Private Limited Company.
The company registration number is 02845792. Whitearrow Associates Limited has been working since 18 August 1993.
The present status of the company is Active. The registered address of Whitearrow Associates Limited is Regency House 33 Wood Street Barnet Hertfordshire England En5 4be. The company`s financial liabilities are £175.97k. It is £41.59k against last year. The cash in hand is £49.69k. It is £49.5k against last year. And the total assets are £550.52k, which is £216.6k against last year. COLEMAN, Clive Royce is a Secretary of the company. MASTERS, Robert Dennis is a Director of the company. Secretary MASTERS, Linda has been resigned. Secretary PATEL, Sushma has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director WALKER, Simon has been resigned. The company operates in "Sale of new cars and light motor vehicles".
whitearrow associates Key Finiance
LIABILITIES
£175.97k
+30%
CASH
£49.69k
+25779%
TOTAL ASSETS
£550.52k
+64%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PATEL, Sushma
Resigned: 06 March 2000
Appointed Date: 18 August 1993
Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 18 August 1993
Appointed Date: 18 August 1993
Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 18 August 1993
Appointed Date: 18 August 1993
Director
WALKER, Simon
Resigned: 19 December 2013
Appointed Date: 11 August 2011
63 years old
Persons With Significant Control
Robert Dennis Masters
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
WHITEARROW ASSOCIATES LIMITED Events
06 Oct 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2016
Compulsory strike-off action has been discontinued
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
09 Aug 2016
First Gazette notice for compulsory strike-off
28 Sep 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 64 more events
02 Sep 1993
Registered office changed on 02/09/93 from: harrington chambers 26 north john street liverpool L2 9RU
18 Aug 1993
Incorporation