Whitecross Engineering Limited

General information

Name:

Whitecross Engineering Ltd

Office Address:

2-3 Pavilion Buildings BN1 1EE Brighton

Number: 01587483

Incorporation date: 1981-09-25

Dissolution date: 2022-06-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Whitecross Engineering was founded on Friday 25th September 1981 as a private limited company. This company registered office was situated in Brighton on 2-3 Pavilion Buildings. The address zip code is BN1 1EE. The registration number for Whitecross Engineering Limited was 01587483. Whitecross Engineering Limited had been in business for fourty one years until Sunday 12th June 2022.

As mentioned in the firm's directors directory, there were five directors including: David K., Maurice M. and Geoffrey H..

Executives who had significant control over this firm were: David K. owned 1/2 or less of company shares. Geoffrey H. owned 1/2 or less of company shares. Maurice M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 15 March 2006

Latest update: 11 December 2023

Maurice M.

Role: Director

Appointed: 15 March 2006

Latest update: 11 December 2023

Hilary G.

Role: Secretary

Appointed: 02 November 1991

Latest update: 11 December 2023

Geoffrey H.

Role: Director

Appointed: 02 November 1991

Latest update: 11 December 2023

People with significant control

David K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Geoffrey H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Maurice M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 16 November 2021
Confirmation statement last made up date 02 November 2020
Annual Accounts 17 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 17 September 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019 (AA)
filed on: 20th, March 2020
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

40 Welbeck Street

Post code:

W1G 8LN

City / Town:

London

HQ address,
2014

Address:

40 Welbeck Street

Post code:

W1G 8LN

City / Town:

London

HQ address,
2015

Address:

40 Welbeck Street

Post code:

W1G 8LN

City / Town:

London

Accountant/Auditor,
2015

Name:

Hartley Fowler Llp

Address:

Pavilion View 19 New Road

Post code:

BN1 1EY

City / Town:

Brighton

Accountant/Auditor,
2013 - 2014

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
40
Company Age

Closest Companies - by postcode