General information

Name:

Whitesales Ltd

Office Address:

Europa House Alfold Road GU6 8NQ Cranleigh

Number: 08482222

Incorporation date: 2013-04-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Whitesales Limited has been prospering in the United Kingdom for 11 years. Registered under the number 08482222 in 2013, it have office at Europa House, Cranleigh GU6 8NQ. 10 years from now the company switched its business name from Wscm to Whitesales Limited. The enterprise's SIC code is 43910: Roofing activities. The firm's latest accounts were submitted for the period up to Sat, 31st Dec 2022 and the most current annual confirmation statement was released on Fri, 9th Jun 2023.

Whitesales Ltd is a small-sized vehicle operator with the licence number OK1137720. The firm has one transport operating centre in the country. In their subsidiary in Cranleigh on Alfold Road, 4 machines are available.

According to the following firm's register, for five years there have been three directors: Timothy W., Chester W. and Paul W..

  • Previous company's names
  • Whitesales Limited 2014-07-30
  • Wscm Limited 2013-04-10

Financial data based on annual reports

Company staff

Timothy W.

Role: Director

Appointed: 29 January 2019

Latest update: 12 March 2024

Chester W.

Role: Director

Appointed: 28 August 2014

Latest update: 12 March 2024

Paul W.

Role: Director

Appointed: 10 April 2013

Latest update: 12 March 2024

People with significant control

The companies that control this firm are: Whitesales Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cranleigh at Alfold Road, GU6 8NQ, Surrey and was registered as a PSC under the registration number 13810801.

Whitesales Holdings Limited
Address: Europa House Alfold Road, Cranleigh, Surrey, GU6 8NQ, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13810801
Notified on 30 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Timothy W.
Notified on 1 January 2019
Ceased on 30 November 2023
Nature of control:
substantial control or influence
Paul W.
Notified on 10 June 2016
Ceased on 30 November 2023
Nature of control:
substantial control or influence
Chester W.
Notified on 10 June 2016
Ceased on 30 November 2023
Nature of control:
substantial control or influence
Benjamin W.
Notified on 10 June 2016
Ceased on 1 January 2019
Nature of control:
substantial control or influence
Shane W.
Notified on 10 June 2016
Ceased on 1 January 2019
Nature of control:
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 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 10 April 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 April 2015
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 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

Europa House

Address

Alfold Road

City

Cranleigh

Postal code

GU6 8NQ

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 20th, December 2023
capital
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
11
Company Age

Similar companies nearby

Closest companies