Whittaker Motor Company Ltd

General information

Name:

Whittaker Motor Company Limited

Office Address:

The Old Police Station Church Street DE11 8LN Swadlincote

Number: 08011241

Incorporation date: 2012-03-29

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08011241 - registration number for Whittaker Motor Company Ltd. The firm was registered as a Private Limited Company on 2012-03-29. The firm has been operating in this business for twelve years. The firm could be reached at The Old Police Station Church Street in Swadlincote. The headquarters' zip code assigned to this place is DE11 8LN. This company's principal business activity number is 45200, that means Maintenance and repair of motor vehicles. 2022-03-28 is the last time account status updates were reported.

There's a single managing director at the current moment running this particular firm, specifically Christopher W. who has been carrying out the director's obligations for twelve years. Since 2012-03-29 Samantha D., had been supervising this firm up until the resignation in October 2016.

Christopher W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 29 March 2012

Latest update: 23 December 2023

People with significant control

Christopher W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 December 2023
Account last made up date 28 March 2022
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 October 2016
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened from March 28, 2023 to March 27, 2023 (AA01)
filed on: 19th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Ashby Road East Bretby

Post code:

DE15 0PS

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Similar companies nearby

Closest companies