WHITELEY HOME SERVICES LIMITED
ESTATE KINGSWINFORD DON WHITELEY HOME SERVICES LIMITED

Hellopages » West Midlands » Dudley » DY6 7FN

Company number 03097668
Status Active
Incorporation Date 1 September 1995
Company Type Private Limited Company
Address BUILDING 83 BAY 3, FIRST AVENUE PENSNETT TRADING, ESTATE KINGSWINFORD, WEST MIDLANDS, DY6 7FN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 1 November 2015; Director's details changed for Mrs Karen Baddeley on 1 February 2016. The most likely internet sites of WHITELEY HOME SERVICES LIMITED are www.whiteleyhomeservices.co.uk, and www.whiteley-home-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Whiteley Home Services Limited is a Private Limited Company. The company registration number is 03097668. Whiteley Home Services Limited has been working since 01 September 1995. The present status of the company is Active. The registered address of Whiteley Home Services Limited is Building 83 Bay 3 First Avenue Pensnett Trading Estate Kingswinford West Midlands Dy6 7fn. The company`s financial liabilities are £46.05k. It is £-11.67k against last year. The cash in hand is £20.05k. It is £-17.06k against last year. And the total assets are £141.62k, which is £-92.29k against last year. BADDELEY, Karen is a Director of the company. WHITELEY, Barry Philip is a Director of the company. WHITELEY, Janet is a Director of the company. WHITELEY, Stephanie is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WHITELEY, Janet has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Freight transport by road".


whiteley home services Key Finiance

LIABILITIES £46.05k
-21%
CASH £20.05k
-46%
TOTAL ASSETS £141.62k
-40%
All Financial Figures

Current Directors

Director
BADDELEY, Karen
Appointed Date: 01 September 2014
52 years old

Director
WHITELEY, Barry Philip
Appointed Date: 04 September 1995
81 years old

Director
WHITELEY, Janet
Appointed Date: 04 September 1995
78 years old

Director
WHITELEY, Stephanie
Appointed Date: 01 September 2014
49 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 September 1995
Appointed Date: 01 September 1995

Secretary
WHITELEY, Janet
Resigned: 01 September 2014
Appointed Date: 04 September 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 September 1995
Appointed Date: 01 September 1995

Persons With Significant Control

Mr Barry Philip Whiteley
Notified on: 1 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Whiteley
Notified on: 1 September 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITELEY HOME SERVICES LIMITED Events

05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 1 November 2015
03 Mar 2016
Director's details changed for Mrs Karen Baddeley on 1 February 2016
02 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200

20 Jul 2015
Total exemption small company accounts made up to 1 November 2014
...
... and 59 more events
20 May 1996
Accounting reference date notified as 01/11
08 Sep 1995
Director resigned;new director appointed
08 Sep 1995
Secretary resigned;new secretary appointed;new director appointed
07 Sep 1995
Registered office changed on 07/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
01 Sep 1995
Incorporation

WHITELEY HOME SERVICES LIMITED Charges

13 May 2015
Charge code 0309 7668 0007
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
3 August 2011
Rent deposit deed
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: LCP Estates Limited
Description: £13500.00 and any other sum paid by the company see image…
14 October 2008
Floating charge (all assets)
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
14 October 2008
Fixed charge on purchased debts which fail to vest
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
9 March 2005
Rent deposit deed
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: L.C.P. Estates Limited
Description: The sum of £13,500.00 and any interest earned on such…
16 July 2004
Tenancy agreement
Delivered: 21 July 2004
Status: Satisfied on 6 January 2012
Persons entitled: St George's Ventures Limited
Description: £900 or any other amount for the time being standing to the…
2 December 2002
Debenture
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…