Whitfields Building Services Gas Care (UK) Ltd

General information

Name:

Whitfields Building Services Gas Care (UK) Limited

Office Address:

Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 04170861

Incorporation date: 2001-03-01

Dissolution date: 2018-12-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Whitfields Building Services Gas Care (UK) was registered on 2001-03-01 as a private limited company. This firm office was based in Newcastle Upon Tyne on Bulman House Regent Centre, Gosforth. This place postal code is NE3 3LS. The office registration number for Whitfields Building Services Gas Care (UK) Ltd was 04170861. Whitfields Building Services Gas Care (UK) Ltd had been in business for seventeen years up until dissolution date on 2018-12-06.

Kevin W. and Anne W. were registered as the company's directors and were running the firm for 17 years.

Kevin W. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Kevin W.

Role: Director

Appointed: 14 March 2001

Latest update: 1 March 2024

Anne W.

Role: Director

Appointed: 14 March 2001

Latest update: 1 March 2024

Anne W.

Role: Secretary

Appointed: 14 March 2001

Latest update: 1 March 2024

People with significant control

Kevin W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 15 March 2018
Confirmation statement last made up date 01 March 2017
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 October 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 November 2016
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, December 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 5 Elliot Court St Johns Road Meadowfield Industrial Estate

Post code:

DH7 8XL

City / Town:

Durham

HQ address,
2014

Address:

Whitfield House Whitfield Court, St Johns Road Meadowfield Industrial Estate

Post code:

DH7 8XL

City / Town:

Durham

HQ address,
2015

Address:

Whitfield House Whitfield Court, St Johns Road Meadowfield Industrial Estate

Post code:

DH7 8XL

City / Town:

Durham

HQ address,
2016

Address:

Whitfield House Whitfield Court, St Johns Road Meadowfield Industrial Estate

Post code:

DH7 8XL

City / Town:

Durham

Accountant/Auditor,
2014 - 2013

Name:

Momentum Taxation & Accountancy Ltd.

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Accountant/Auditor,
2016

Name:

Momentum Taxation And Accountancy Ltd

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Accountant/Auditor,
2015

Name:

Momentum Taxation & Accountancy Ltd.

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies