Whinbarrow Design Services Limited

General information

Name:

Whinbarrow Design Services Ltd

Office Address:

14 A Main Street CA13 9LQ Cockermouth

Number: 05538024

Incorporation date: 2005-08-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

05538024 is a reg. no. of Whinbarrow Design Services Limited. This company was registered as a Private Limited Company on 2005-08-16. This company has been operating on the British market for 19 years. This business can be gotten hold of in 14 A Main Street in Cockermouth. The postal code assigned to this place is CA13 9LQ. This company's declared SIC number is 74100 and their NACE code stands for specialised design activities. 2022-08-31 is the last time account status updates were filed.

2 transactions have been registered in 2013 with a sum total of £1,814. In 2012 there were less transactions (exactly 1) that added up to £594. The Council conducted 1 transaction in 2011, this added up to £630. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £3,038. Cooperation with the Allerdale Borough council covered the following areas: Planning Fees, To Private Individuals and Housing Act 1989 - Facilities For Disabled.

As mentioned in the enterprise's executives data, for 15 years there have been two directors: Tracey S. and Thomas S..

Financial data based on annual reports

Company staff

Tracey S.

Role: Director

Appointed: 06 April 2009

Latest update: 2 April 2024

Tracey S.

Role: Secretary

Appointed: 16 August 2005

Latest update: 2 April 2024

Thomas S.

Role: Director

Appointed: 16 August 2005

Latest update: 2 April 2024

People with significant control

Executives who control the firm include: Tracey S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tracey S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 04 November 2024
Confirmation statement last made up date 21 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 3 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 3 April 2013
Annual Accounts 24 March 2014
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-08-31 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Allerdale Borough 2 £ 1 814.00
2013-01-16 471759 £ 1 340.00 Planning Fees
2013-01-16 471765 £ 474.00 To Private Individuals
2012 Allerdale Borough 1 £ 594.00
2012-10-17 470262 £ 594.00 Housing Act 1989 - Facilities For Disabled
2011 Allerdale Borough 1 £ 630.00
2011-12-14 464667 £ 630.00 T.h.i.

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
18
Company Age

Similar companies nearby

Closest companies