Whittaker Engineering Services Limited

General information

Name:

Whittaker Engineering Services Ltd

Office Address:

3 Derby Road Ripley DE5 3EA Derbyshire

Number: 05848519

Incorporation date: 2006-06-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Whittaker Engineering Services Limited 's been in the UK for at least 18 years. Started with registration number 05848519 in the year 2006, it is located at 3 Derby Road, Derbyshire DE5 3EA. Whittaker Engineering Services Limited was known 18 years ago under the name of Borderpost. This enterprise's SIC code is 42990 - Construction of other civil engineering projects n.e.c.. Whittaker Engineering Services Ltd released its latest accounts for the financial year up to 2022-06-30. Its latest confirmation statement was submitted on 2023-07-14.

Currently, the directors chosen by this particular limited company are: Anne-Marie W. arranged to perform management duties on 2016/12/07 and Simon W. arranged to perform management duties in 2006 in July. In order to support the directors in their duties, this limited company has been utilizing the skills of Anne-Marie W. as a secretary since July 2006.

  • Previous company's names
  • Whittaker Engineering Services Limited 2006-07-04
  • Borderpost Limited 2006-06-16

Financial data based on annual reports

Company staff

Anne-Marie W.

Role: Director

Appointed: 07 December 2016

Latest update: 7 January 2024

Anne-Marie W.

Role: Secretary

Appointed: 04 July 2006

Latest update: 7 January 2024

Simon W.

Role: Director

Appointed: 04 July 2006

Latest update: 7 January 2024

People with significant control

Executives who control this firm include: Simon W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anne-Marie W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne-Marie W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 29th November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 29th November 2014
Annual Accounts 6th January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 6th January 2016
Annual Accounts 29th December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 20th October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-07-14 (CS01)
filed on: 17th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
17
Company Age

Similar companies nearby

Closest companies