G3 Whittle Limited

General information

Name:

G3 Whittle Ltd

Office Address:

Suite A 7th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham

Number: 02469950

Incorporation date: 1990-02-13

Dissolution date: 2019-04-18

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Suite A 7th Floor City Gate East, Nottingham NG1 5FS G3 Whittle Limited was classified as a Private Limited Company and issued a 02469950 Companies House Reg No. This firm was founded on 1990-02-13. G3 Whittle Limited had been on the local market for at least twenty nine years. Established as G & C Whittle Group, the company used the business name up till 2006-02-27, when it got changed to G3 Whittle Limited.

The information we have that details this enterprise's MDs reveals that the last four directors were: Roger W., Gillian M., Stephen W. and Susan W. who assumed their respective positions on 1998-02-18, 1991-11-09.

  • Previous company's names
  • G3 Whittle Limited 2006-02-27
  • G & C Whittle Group Limited 1990-02-13

Financial data based on annual reports

Company staff

Gillian M.

Role: Secretary

Appointed: 19 May 2014

Latest update: 22 November 2023

Roger W.

Role: Director

Appointed: 18 February 1998

Latest update: 22 November 2023

Gillian M.

Role: Director

Appointed: 18 February 1998

Latest update: 22 November 2023

Stephen W.

Role: Director

Appointed: 09 November 1991

Latest update: 22 November 2023

Susan W.

Role: Director

Appointed: 09 November 1991

Latest update: 22 November 2023

Accounts Documents

Account next due date 30 June 2018
Account last made up date 31 March 2016
Confirmation statement next due date 09 June 2018
Confirmation statement last made up date 26 May 2017
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 4 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 December 2016
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounting period extended to 2017/09/30. Originally it was 2017/03/31 (AA01)
filed on: 11th, April 2017
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2014

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2015

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2016

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Accountant/Auditor,
2015 - 2016

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 70100 : Activities of head offices
29
Company Age

Similar companies nearby

Closest companies