Whiteley Read Engineering Limited

General information

Name:

Whiteley Read Engineering Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 04192614

Incorporation date: 2001-04-03

Dissolution date: 2020-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Whiteley Read Engineering started conducting its operations in the year 2001 as a Private Limited Company registered with number: 04192614. The firm's headquarters was based in Sheffield at 3rd Floor Westfield House. This Whiteley Read Engineering Limited company had been operating in this business field for nineteen years. The business name of the firm was changed in the year 2001 to Whiteley Read Engineering Limited. The enterprise previous business name was Kestral Construction.

The officers included: Neil L. chosen to lead the company eleven years ago, David J. chosen to lead the company on 2003-06-09, Paul S. chosen to lead the company on 2001-07-26 and .

  • Previous company's names
  • Whiteley Read Engineering Limited 2001-07-11
  • Kestral Construction Limited 2001-04-03

Financial data based on annual reports

Company staff

Neil L.

Role: Director

Appointed: 17 April 2013

Latest update: 25 December 2023

David J.

Role: Director

Appointed: 09 June 2003

Latest update: 25 December 2023

David J.

Role: Secretary

Appointed: 09 June 2003

Latest update: 25 December 2023

Paul S.

Role: Director

Appointed: 26 July 2001

Latest update: 25 December 2023

Derek W.

Role: Director

Appointed: 05 July 2001

Latest update: 25 December 2023

Accounts Documents

Account next due date 31 December 2016
Account last made up date 30 September 2014
Confirmation statement next due date 17 April 2017
Return last made up date 03 April 2016
Annual Accounts 13 March 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 13 March 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 4 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from Kendal House 41 Scotland Street Sheffield S3 7BS on 2018/11/02 to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ (AD01)
filed on: 2nd, November 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Gateway Gateway Industrial Estate Parkgate

Post code:

S62 6NR

City / Town:

Rotherham

HQ address,
2013

Address:

The Gateway Gateway Industrial Estate Parkgate

Post code:

S62 6NR

City / Town:

Rotherham

HQ address,
2014

Address:

The Gateway Gateway Industrial Estate Parkgate

Post code:

S62 6NR

City / Town:

Rotherham

Accountant/Auditor,
2013 - 2014

Name:

Hollis And Co Limited

Address:

35 Wilkinson Street

Post code:

S10 2GB

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 25290 : Manufacture of other tanks, reservoirs and containers of metal
18
Company Age

Closest Companies - by postcode