White & Fensome (builders) Limited

General information

Name:

White & Fensome (builders) Ltd

Office Address:

2 Hewlett Road Luton LU3 2RP Bedfordshire

Number: 05001183

Incorporation date: 2003-12-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the firm was established is 2003/12/22. Started under company registration number 05001183, this company is considered a Private Limited Company. You may find the headquarters of this firm during office times at the following address: 2 Hewlett Road Luton, LU3 2RP Bedfordshire. Launched as White & Fensome, this company used the name up till 2004, the year it got changed to White & Fensome (builders) Limited. This business's classified under the NACE and SIC code 43390: Other building completion and finishing. 2022/12/31 is the last time the accounts were reported.

Council Milton Keynes Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 23,610 pounds of revenue. In 2011 the company had 2 transactions that yielded 33,002 pounds. Cooperation with the Milton Keynes Council council covered the following areas: Premises-related Expenditure and Supplies And Services.

Carl W. is this particular enterprise's individual managing director, who was selected to lead the company twenty years ago. Since January 2004 Stephen F., had been managing the following company up until the resignation in May 2022.

  • Previous company's names
  • White & Fensome (builders) Limited 2004-01-09
  • White & Fensome Limited 2003-12-22

Financial data based on annual reports

Company staff

Carl W.

Role: Director

Appointed: 09 January 2004

Latest update: 6 February 2024

People with significant control

Carl W. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Carl W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Steve F.
Notified on 6 April 2016
Ceased on 1 May 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 September 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (7 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
2012 Milton Keynes Council 2 £ 23 610.00
2012-03-16 5100576867 £ 13 546.00 Premises-related Expenditure
2012-04-16 5100583412 £ 10 064.00 Supplies And Services
2011 Milton Keynes Council 2 £ 33 002.04
2011-01-24 5100499364 £ 21 417.41 Supplies And Services
2011-04-13 5100518639 £ 11 584.63 Supplies And Services

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
20
Company Age

Similar companies nearby

Closest companies