WHITT BROS. CONTRACTORS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP3 9SQ

Company number 02874252
Status Active
Incorporation Date 23 November 1993
Company Type Private Limited Company
Address 153-155 LONDON ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9SQ
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1,000 . The most likely internet sites of WHITT BROS. CONTRACTORS LIMITED are www.whittbroscontractors.co.uk, and www.whitt-bros-contractors.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and eleven months. Whitt Bros Contractors Limited is a Private Limited Company. The company registration number is 02874252. Whitt Bros Contractors Limited has been working since 23 November 1993. The present status of the company is Active. The registered address of Whitt Bros Contractors Limited is 153 155 London Road Hemel Hempstead Hertfordshire Hp3 9sq. The company`s financial liabilities are £91.69k. It is £4.16k against last year. And the total assets are £398.12k, which is £17.36k against last year. WHITT, Ian William is a Secretary of the company. WHITT, Ian William is a Director of the company. WHITT, Michael Victor is a Director of the company. Nominee Secretary MCS SECRETARIES LIMITED has been resigned. Nominee Director MCS NOMINEES LIMITED has been resigned. The company operates in "Plastering".


whitt bros. contractors Key Finiance

LIABILITIES £91.69k
+4%
CASH n/a
TOTAL ASSETS £398.12k
+4%
All Financial Figures

Current Directors

Secretary
WHITT, Ian William
Appointed Date: 25 November 1993

Director
WHITT, Ian William
Appointed Date: 25 November 1993
66 years old

Director
WHITT, Michael Victor
Appointed Date: 25 November 1993
84 years old

Resigned Directors

Nominee Secretary
MCS SECRETARIES LIMITED
Resigned: 25 November 1993
Appointed Date: 23 November 1993

Nominee Director
MCS NOMINEES LIMITED
Resigned: 25 November 1993
Appointed Date: 23 November 1993

Persons With Significant Control

Whitt Bros. Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITT BROS. CONTRACTORS LIMITED Events

09 Dec 2016
Confirmation statement made on 23 November 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
15 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000

...
... and 54 more events
15 Mar 1994
Director resigned;new director appointed

21 Dec 1993
Director resigned;new director appointed

21 Dec 1993
Director resigned;new director appointed

21 Dec 1993
Accounting reference date notified as 31/08
23 Nov 1993
Incorporation

WHITT BROS. CONTRACTORS LIMITED Charges

3 June 2010
Debenture
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Whitt Bros Imited
Description: Fixed and floating charge over the undertaking and all…