Whitby Specialist Vehicles Limited

General information

Name:

Whitby Specialist Vehicles Ltd

Office Address:

Fourth Avenue Weston Road Industrial Estate CW1 6TT Crewe

Number: 01095664

Incorporation date: 1973-02-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Whitby Specialist Vehicles Limited has existed on the local market for at least 51 years. Started with Registered No. 01095664 in 1973, it is based at Fourth Avenue, Crewe CW1 6TT. From Monday 7th February 2005 Whitby Specialist Vehicles Limited is no longer under the name Whitby Engineering (specialist Vehicle Builders). The enterprise's principal business activity number is 45111 and has the NACE code: Sale of new cars and light motor vehicles. Whitby Specialist Vehicles Ltd released its account information for the financial year up to 2022-12-31. The firm's most recent annual confirmation statement was submitted on 2023-08-19.

Because of this specific firm's growing number of employees, it was unavoidable to find extra directors, to name just a few: Jonathan W., Edward W., Kristopher W. who have been supporting each other since October 2020 to promote the success of the following business. To help the directors in their tasks, this particular business has been using the skills of Stuart W. as a secretary since 1998.

  • Previous company's names
  • Whitby Specialist Vehicles Limited 2005-02-07
  • Whitby Engineering (specialist Vehicle Builders) Limited 1973-02-12

Financial data based on annual reports

Company staff

Jonathan W.

Role: Director

Appointed: 22 October 2020

Latest update: 24 March 2024

Edward W.

Role: Director

Appointed: 18 April 2018

Latest update: 24 March 2024

Kristopher W.

Role: Director

Appointed: 18 April 2018

Latest update: 24 March 2024

Nicholas W.

Role: Director

Appointed: 18 April 2018

Latest update: 24 March 2024

Stephanie W.

Role: Director

Appointed: 11 March 1999

Latest update: 24 March 2024

Stuart W.

Role: Secretary

Appointed: 16 April 1998

Latest update: 24 March 2024

Stuart W.

Role: Director

Appointed: 19 August 1991

Latest update: 24 March 2024

Barbara W.

Role: Director

Appointed: 19 August 1991

Latest update: 24 March 2024

People with significant control

The companies with significant control over this firm are as follows: Wm 99 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Crewe, CW1 6EA, Cheshire and was registered as a PSC under the reg no 15050309.

Wm 99 Limited
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 15050309
Notified on 14 September 2023
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Stuart W.
Notified on 6 April 2016
Ceased on 14 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Barbara W.
Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 September 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 August 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Alextra Group Limited

Address:

7-9 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2014 - 2013

Name:

Alextra Group Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2012

Name:

Alextra Accountants Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
  • 29201 : Manufacture of bodies (coachwork) for motor vehicles (except caravans)
51
Company Age

Similar companies nearby

Closest companies