Whitehouse Mainwaring Holdings Limited

General information

Name:

Whitehouse Mainwaring Holdings Ltd

Office Address:

59-61 Charlotte Street St. Paul's Square B3 1PX Birmingham

Number: 03870054

Incorporation date: 1999-11-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Whitehouse Mainwaring Holdings has been operating in this business field for at least 25 years. Established under company registration number 03870054, this firm is considered a Private Limited Company. You can reach the headquarters of this company during business times at the following address: 59-61 Charlotte Street St. Paul's Square, B3 1PX Birmingham. The firm currently known as Whitehouse Mainwaring Holdings Limited, was earlier known under the name of Tracewing. The transformation has occurred in 2000/03/03. This company's SIC and NACE codes are 70100, that means Activities of head offices. Whitehouse Mainwaring Holdings Ltd reported its latest accounts for the financial year up to Fri, 30th Sep 2022. Its latest annual confirmation statement was released on Mon, 23rd Oct 2023.

Taking into consideration this particular firm's constant development, it became vital to formally appoint extra executives: Paul W. and Robert M. who have been working together since 2000/01/21 to fulfil their statutory duties for this specific limited company. To provide support to the directors, this particular limited company has been using the skills of Robert M. as a secretary since January 2000.

  • Previous company's names
  • Whitehouse Mainwaring Holdings Limited 2000-03-03
  • Tracewing Limited 1999-11-02

Financial data based on annual reports

Company staff

Paul W.

Role: Director

Appointed: 21 January 2000

Latest update: 26 January 2024

Robert M.

Role: Director

Appointed: 21 January 2000

Latest update: 26 January 2024

Robert M.

Role: Secretary

Appointed: 21 January 2000

Latest update: 26 January 2024

People with significant control

Executives who have control over the firm are as follows: Paul W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert M..

Paul W.
Notified on 23 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert M.
Notified on 23 October 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
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 6 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (9 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

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
24
Company Age

Similar companies nearby

Closest companies