R.a. Whiting Design Limited

General information

Name:

R.a. Whiting Design Ltd

Office Address:

Second Floor Poynt South Upper Parliament Street NG1 6LF Nottingham

Number: 03778614

Incorporation date: 1999-05-27

Dissolution date: 2021-02-20

End of financial year: 01 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 03778614 twenty five years ago, R.a. Whiting Design Limited had been a private limited company until Sat, 20th Feb 2021 - the day it was formally closed. The last known registration address was Second Floor Poynt South, Upper Parliament Street Nottingham.

The following company was managed by a single director: Richard W. who was leading it from Thu, 27th May 1999 to dissolution date on Sat, 20th Feb 2021.

Executives who had significant control over the firm were: Richard W. owned 1/2 or less of company shares. Gail W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Gail W.

Role: Secretary

Appointed: 27 May 1999

Latest update: 18 July 2023

Richard W.

Role: Director

Appointed: 27 May 1999

Latest update: 18 July 2023

People with significant control

Richard W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gail W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 01 July 2021
Account last made up date 01 October 2019
Confirmation statement next due date 10 June 2020
Confirmation statement last made up date 27 May 2019
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 22 August 2014
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 January 2016
Annual Accounts 2 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 2 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 01 October 2019
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 17 December 2012
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 November 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on October 1, 2019 (AA)
filed on: 15th, January 2020
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

C/o Johnson Tidsall & Co 81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2013

Address:

C/o Johnson Tidsall 81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2014

Address:

C/o Johnson Tidsall 81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2015

Address:

C/o Johnson Tidsall 81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2016

Address:

C/o Johnson Tidsall 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)

  • 70100 : Activities of head offices
21
Company Age

Closest Companies - by postcode