WHITEHOUSE FLEXIBLE TUBING LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Redditch » B97 6HD

Company number 00648574
Status Active
Incorporation Date 2 February 1960
Company Type Private Limited Company
Address BRITTEN STREET, REDDITCH, WORCESTERSHIRE, B97 6HD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Termination of appointment of James Paul Whitehouse as a director on 7 August 2014. The most likely internet sites of WHITEHOUSE FLEXIBLE TUBING LIMITED are www.whitehouseflexibletubing.co.uk, and www.whitehouse-flexible-tubing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Whitehouse Flexible Tubing Limited is a Private Limited Company. The company registration number is 00648574. Whitehouse Flexible Tubing Limited has been working since 02 February 1960. The present status of the company is Active. The registered address of Whitehouse Flexible Tubing Limited is Britten Street Redditch Worcestershire B97 6hd. . WHITEHOUSE, Roger Neil is a Secretary of the company. SHAKELLS, Darren is a Director of the company. WHITEHOUSE, John Patrick is a Director of the company. WHITEHOUSE, Kenneth Richard is a Director of the company. WHITEHOUSE, Roger Neil is a Director of the company. WHITEHOUSE, Thomas Neil is a Director of the company. Director WHITEHOUSE, James Paul has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
SHAKELLS, Darren
Appointed Date: 07 August 2014
54 years old

Director
WHITEHOUSE, John Patrick
Appointed Date: 07 August 2014
52 years old

Director

Director

Director
WHITEHOUSE, Thomas Neil
Appointed Date: 07 August 2014
52 years old

Resigned Directors

Director
WHITEHOUSE, James Paul
Resigned: 07 August 2014
87 years old

Persons With Significant Control

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

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

WHITEHOUSE FLEXIBLE TUBING LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 16 August 2016 with updates
31 Dec 2015
Termination of appointment of James Paul Whitehouse as a director on 7 August 2014
10 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 33,300

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
18 Jul 1988
Return made up to 08/07/88; full list of members

15 Oct 1987
Full accounts made up to 31 December 1986

22 Sep 1987
Return made up to 04/09/87; full list of members

07 Oct 1986
Accounts for a small company made up to 31 December 1985

07 Oct 1986
Return made up to 01/09/86; full list of members

WHITEHOUSE FLEXIBLE TUBING LIMITED Charges

31 December 2002
Legal charge
Delivered: 2 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at britten street redditch worcestershire.
4 December 2002
Debenture
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 September 1999
Debenture
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1992
Charge
Delivered: 29 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
25 July 1985
Legal charge
Delivered: 2 August 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at britten street redditch.
21 February 1984
Charge
Delivered: 23 February 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on book debts and other debts floating charge…
7 April 1981
Legal charge
Delivered: 16 April 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H premises situate at britten street, redditch, hereford…