WHITEHOUSE SPARES LIMITED
STAFFORDSHIRE SPRAY BOOTH MAINTENANCE SERVICES LIMITED

Hellopages » Staffordshire » Cannock Chase » WS15 1TA

Company number 04691980
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address 14 THORN CLOSE, RUGELEY, STAFFORDSHIRE, WS15 1TA
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of WHITEHOUSE SPARES LIMITED are www.whitehousespares.co.uk, and www.whitehouse-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Lichfield Trent Valley Rail Station is 6.9 miles; to Bloxwich North Rail Station is 9.5 miles; to Bloxwich Rail Station is 9.9 miles; to Blake Street Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehouse Spares Limited is a Private Limited Company. The company registration number is 04691980. Whitehouse Spares Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of Whitehouse Spares Limited is 14 Thorn Close Rugeley Staffordshire Ws15 1ta. The company`s financial liabilities are £77.05k. It is £-30.57k against last year. And the total assets are £91.51k, which is £-42.36k against last year. WHITEHOUSE, Judith Clair is a Secretary of the company. WHITEHOUSE, Christopher Bernard is a Director of the company. WHITEHOUSE, Judith Clair is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Repair of machinery".


whitehouse spares Key Finiance

LIABILITIES £77.05k
-29%
CASH n/a
TOTAL ASSETS £91.51k
-32%
All Financial Figures

Current Directors

Secretary
WHITEHOUSE, Judith Clair
Appointed Date: 11 March 2003

Director
WHITEHOUSE, Christopher Bernard
Appointed Date: 11 March 2003
69 years old

Director
WHITEHOUSE, Judith Clair
Appointed Date: 11 March 2003
60 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 11 March 2003
Appointed Date: 10 March 2003

Nominee Director
ABERGAN REED LIMITED
Resigned: 11 March 2003
Appointed Date: 10 March 2003

Persons With Significant Control

Mr Christopher Bernard Whitehouse
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Clair Whitehouse
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITEHOUSE SPARES LIMITED Events

14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
21 Dec 2016
Micro company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

31 Dec 2015
Micro company accounts made up to 31 March 2015
16 May 2015
Company name changed spray booth maintenance services LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-04-23

...
... and 29 more events
21 Mar 2003
Registered office changed on 21/03/03 from: 14 thorn close rugeley staffordshire WS15 1TA
17 Mar 2003
Registered office changed on 17/03/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
17 Mar 2003
Director resigned
17 Mar 2003
Secretary resigned
10 Mar 2003
Incorporation