Whitehouse Mainwaring Design Consultants Limited

General information

Name:

Whitehouse Mainwaring Design Consultants Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 02701694

Incorporation date: 1992-03-30

Dissolution date: 2019-08-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 79 Caroline Street, Birmingham B3 1UP Whitehouse Mainwaring Design Consultants Limited was classified as a Private Limited Company and issued a 02701694 Companies House Reg No. The company was created on March 30, 1992. Whitehouse Mainwaring Design Consultants Limited had been in the UK for 27 years.

This company had a single managing director: James H. who was administering it from March 3, 2018 to dissolution date on August 11, 2019.

The companies that controlled this firm were: A & J Consulting (Midlands) Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at 261 Alcester Road South, Kings Heath, B14 6DT, West Midlands and was registered as a PSC under the registration number 07714681.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 03 March 2018

Address: Tollgate Industrial Estate, Stafford, ST16 3HS, England

Latest update: 28 August 2023

James H.

Role: Director

Appointed: 03 March 2018

Latest update: 28 August 2023

People with significant control

A & J Consulting (Midlands) Ltd
Address: Trafalgar House 261 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 6DT, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07714681
Notified on 13 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Whitehouse Mainwaring Holdings Limited
Address: 59-61 Charlotte Street St Paul's Square, Birmingham, West Midlands, B3 1PX, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03870054
Notified on 6 April 2016
Ceased on 12 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 15 April 2018
Confirmation statement last made up date 01 April 2017
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to September 30, 2016 (AA)
filed on: 1st, February 2017
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

3-6 The Old Fire Station, 68 Albion Street, Hockley

Post code:

B1 3EA

City / Town:

Birmingham

HQ address,
2015

Address:

3-6 The Old Fire Station, 68 Albion Street, Hockley

Post code:

B1 3EA

City / Town:

Birmingham

Accountant/Auditor,
2014 - 2015

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 5 £ 4 265.00
2015-03-01 2015P12_002533 £ 955.00 Improvement And Efficiency
2015-06-01 1516P03_CR02097 £ 880.00 Central Services - Non Distributed Costs
2014 Sandwell Council 14 £ 13 377.00
2014-01-01 2014P10_001844 £ 2 011.00 Legal And Governance
2014-06-01 2015P03_003715 £ 995.00 Legal And Governance
2013 Sandwell Council 7 £ 7 075.00
2013-03-01 2013P12_001579 £ 1 566.00 Improvement And Efficiency
2013-06-01 2014P03_001229 £ 1 566.00 Improvement And Efficiency
2012 Sandwell Council 11 £ 11 609.00
2012-06-01 2013P03_002495 £ 1 579.00 Improvement And Efficiency
2012-08-06 2013P05_002688 £ 1 566.00 Improvement And Efficiency
2011 Sandwell Council 17 £ 30 418.75
2011-02-01 2011P11_004050 £ 13 568.00 Head Of Partnering & Improvement - Joy Massey
2011-06-01 2012P03_002756 £ 1 753.00 Improvement & Efficiency
2010 Sandwell Council 5 £ 17 872.00
2010-11-01 2010P08_001453 £ 13 199.00 Partnering & Improvement
2010-11-01 2010P08_000206 £ 1 753.00 Cultural Services

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
27
Company Age

Similar companies nearby

Closest companies