ANDREW WHITE COMMERCIAL KITCHENS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SQ

Company number 08007018
Status Active
Incorporation Date 26 March 2012
Company Type Private Limited Company
Address 24 PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Current accounting period extended from 30 November 2016 to 30 April 2017; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of ANDREW WHITE COMMERCIAL KITCHENS LIMITED are www.andrewwhitecommercialkitchens.co.uk, and www.andrew-white-commercial-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Andrew White Commercial Kitchens Limited is a Private Limited Company. The company registration number is 08007018. Andrew White Commercial Kitchens Limited has been working since 26 March 2012. The present status of the company is Active. The registered address of Andrew White Commercial Kitchens Limited is 24 Picton House Hussar Court Waterlooville Hampshire Po7 7sq. . DAVIES, Janet Mary is a Director of the company. Director WHITE, Andrew James has been resigned. Director ANDREW WHITE GROUP LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DAVIES, Janet Mary
Appointed Date: 03 June 2014
76 years old

Resigned Directors

Director
WHITE, Andrew James
Resigned: 03 June 2014
Appointed Date: 26 March 2012
74 years old

Director
ANDREW WHITE GROUP LIMITED
Resigned: 26 March 2012
Appointed Date: 26 March 2012

Persons With Significant Control

Miss Janet Mary Davies
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

White Davies Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDREW WHITE COMMERCIAL KITCHENS LIMITED Events

04 Apr 2017
Confirmation statement made on 26 March 2017 with updates
16 Jan 2017
Current accounting period extended from 30 November 2016 to 30 April 2017
26 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

10 Mar 2016
Total exemption small company accounts made up to 30 November 2015
10 Mar 2016
Previous accounting period shortened from 31 March 2016 to 30 November 2015
...
... and 7 more events
29 Apr 2013
Annual return made up to 26 March 2013 with full list of shareholders
08 Feb 2013
Statement of capital following an allotment of shares on 10 October 2012
  • GBP 100

08 Feb 2013
Statement of capital following an allotment of shares on 10 October 2012
  • GBP 100

03 Apr 2012
Termination of appointment of Andrew White Group Limited as a director
26 Mar 2012
Incorporation