Graham Whitehouse Autos Limited

General information

Name:

Graham Whitehouse Autos Ltd

Office Address:

3b Swallowfield Courtyard Wolverhampton Road B69 2JG Oldbury

Number: 05865707

Incorporation date: 2006-07-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Graham Whitehouse Autos Limited business has been operating offering its services for 18 years, having started in 2006. Started with Companies House Reg No. 05865707, Graham Whitehouse Autos is categorised as a Private Limited Company with office in 3b Swallowfield Courtyard, Oldbury B69 2JG. This company's declared SIC number is 45200 meaning Maintenance and repair of motor vehicles. The firm's latest financial reports cover the period up to 2022-06-30 and the latest confirmation statement was released on 2022-11-12.

The following limited company owes its success and unending development to a group of three directors, specifically Don W., Liam F. and Christopher J., who have been managing the firm since 2022-06-30.

Executives who have control over this firm are as follows: Christopher J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Liam F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Don W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Don W.

Role: Director

Appointed: 30 June 2022

Latest update: 2 April 2024

Liam F.

Role: Director

Appointed: 30 June 2022

Latest update: 2 April 2024

Christopher J.

Role: Director

Appointed: 30 June 2022

Latest update: 2 April 2024

People with significant control

Christopher J.
Notified on 30 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Liam F.
Notified on 30 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Don W.
Notified on 30 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Patricia W.
Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control:
1/2 or less of shares
Graham W.
Notified on 7 April 2016
Ceased on 30 June 2022
Nature of control:
1/2 or less of shares
Peter C.
Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control:
1/2 or less of shares
Don W.
Notified on 30 June 2022
Ceased on 30 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 February 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 March 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 12 March 2014
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

21 Westley Street

Post code:

DY1 1TS

City / Town:

Dudley

HQ address,
2014

Address:

21 Westley Street

Post code:

DY1 1TS

City / Town:

Dudley

HQ address,
2015

Address:

21 Westley Street

Post code:

DY1 1TS

City / Town:

Dudley

HQ address,
2016

Address:

21 Westley Street

Post code:

DY1 1TS

City / Town:

Dudley

Accountant/Auditor,
2016

Name:

S & A Accountancy Ltd

Address:

21 Westley Street

Post code:

DY1 1TS

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
17
Company Age

Closest Companies - by postcode