General information

Name:

Michael Whiting Ltd

Office Address:

Horley Green House Horley Green Road Claremount HX3 6AS Halifax

Number: 07425999

Incorporation date: 2010-11-02

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Michael Whiting is a company with it's headquarters at HX3 6AS Halifax at Horley Green House Horley Green Road. This firm has been in existence since 2010 and is registered under reg. no. 07425999. This firm has existed on the UK market for 14 years now and company current status is active - proposal to strike off. This company's classified under the NACE and SIC code 81221 meaning Window cleaning services. Michael Whiting Ltd released its latest accounts for the period that ended on 2018-11-30. The company's latest annual confirmation statement was filed on 2020-11-02.

As of now, this particular limited company has only been guided by an individual director: Michael W. who has been controlling it for 14 years.

Michael W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Michael W.

Role: Director

Appointed: 02 November 2010

Latest update: 10 September 2023

People with significant control

Michael W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 16 November 2021
Confirmation statement last made up date 02 November 2020
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 31 August 2014
Creditors Due Within One Year 3,263
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 February 2015
Creditors Due Within One Year 4,489
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 December 2015
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 29 August 2017
Creditors Due Within One Year 2,604
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Creditors 2,305
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Creditors 2,331
Annual Accounts 4 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 4 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

101 Dewsbury Road

Post code:

HX5 9BG

City / Town:

Elland

HQ address,
2013

Address:

101 Dewsbury Road

Post code:

HX5 9BG

City / Town:

Elland

HQ address,
2014

Address:

101 Dewsbury Road

Post code:

HX5 9BG

City / Town:

Elland

HQ address,
2015

Address:

101 Dewsbury Road

Post code:

HX5 9BG

City / Town:

Elland

HQ address,
2016

Address:

101 Dewsbury Road

Post code:

HX5 9BG

City / Town:

Elland

Search other companies

Services (by SIC Code)

  • 81221 : Window cleaning services
13
Company Age

Similar companies nearby

Closest companies