WHITLER CONSTRUCTION LIMITED
PRINCES RISBOROUGH

Hellopages » Buckinghamshire » Wycombe » HP27 0AA
Company number 01556109
Status Active
Incorporation Date 14 April 1981
Company Type Private Limited Company
Address 3 REDMAN COURT, BELL STREET, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0AA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 . The most likely internet sites of WHITLER CONSTRUCTION LIMITED are www.whitlerconstruction.co.uk, and www.whitler-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Wendover Rail Station is 4.5 miles; to Haddenham & Thame Parkway Rail Station is 5.8 miles; to High Wycombe Rail Station is 7.4 miles; to Bourne End Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitler Construction Limited is a Private Limited Company. The company registration number is 01556109. Whitler Construction Limited has been working since 14 April 1981. The present status of the company is Active. The registered address of Whitler Construction Limited is 3 Redman Court Bell Street Princes Risborough Buckinghamshire Hp27 0aa. The company`s financial liabilities are £4.33k. It is £-10.72k against last year. And the total assets are £7.7k, which is £2.48k against last year. BUTLER, Eileen Claire is a Secretary of the company. BUTLER, Christopher Lawrence is a Director of the company. BUTLER, Eileen Claire is a Director of the company. Secretary BUTLER, Deborah has been resigned. Secretary CLARK, Peter John has been resigned. Director BUTLER, Deborah has been resigned. The company operates in "Construction of commercial buildings".


whitler construction Key Finiance

LIABILITIES £4.33k
-72%
CASH n/a
TOTAL ASSETS £7.7k
+47%
All Financial Figures

Current Directors

Secretary
BUTLER, Eileen Claire
Appointed Date: 31 January 2005

Director

Director
BUTLER, Eileen Claire
Appointed Date: 21 March 2014
65 years old

Resigned Directors

Secretary
BUTLER, Deborah
Resigned: 14 December 1992

Secretary
CLARK, Peter John
Resigned: 31 January 2005
Appointed Date: 14 December 1992

Director
BUTLER, Deborah
Resigned: 05 January 1995
67 years old

Persons With Significant Control

Mr Christopher Lawrence Butler
Notified on: 29 March 2017
73 years old
Nature of control: Ownership of shares – 75% or more

WHITLER CONSTRUCTION LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
28 Mar 2017
Micro company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

02 Jan 2016
Total exemption small company accounts made up to 30 June 2015
20 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000

...
... and 67 more events
30 Jul 1987
Accounts for a small company made up to 30 June 1986

30 Jul 1987
Return made up to 14/06/87; no change of members

24 Sep 1986
Accounts for a small company made up to 30 June 1985

24 Sep 1986
Return made up to 14/09/86; full list of members

02 May 1986
Return made up to 31/12/85; full list of members

WHITLER CONSTRUCTION LIMITED Charges

22 November 2013
Charge code 0155 6109 0004
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as wynfield, bolter end lane…
6 November 2003
Legal mortgage
Delivered: 11 November 2003
Status: Satisfied on 20 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property 20 rupert avenue high wycombe buckinghamshire…
3 November 1999
Debenture
Delivered: 10 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1999
Legal mortgage
Delivered: 6 November 1999
Status: Satisfied on 20 January 2014
Persons entitled: Hsbc Bank PLC
Description: Property at wynfield wheeler end high wycombe bucks…