Whitwell I.t. Consultants Limited

General information

Name:

Whitwell I.t. Consultants Ltd

Office Address:

2nd Floor Ramsden House 121 Duke Street LA14 1XA Barrow-in-furness

Number: 03316478

Incorporation date: 1997-02-11

Dissolution date: 2021-09-21

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Whitwell I.t. Consultants was started on 11th February 1997 as a private limited company. This firm headquarters was situated in Barrow-in-furness on 2nd Floor Ramsden House, 121 Duke Street. The address post code is LA14 1XA. The reg. no. for Whitwell I.t. Consultants Limited was 03316478. Whitwell I.t. Consultants Limited had been in business for twenty four years until 21st September 2021. 25 years from now the company switched its business name from Gladedale to Whitwell I.t. Consultants Limited.

Marc H. was this firm's managing director, appointed in 1997 in August.

Executives who had control over the firm were as follows: Marc H. owned 1/2 or less of company shares. Marc H. owned 1/2 or less of company shares.

  • Previous company's names
  • Whitwell I.t. Consultants Limited 1999-10-26
  • Gladedale Limited 1997-02-11

Financial data based on annual reports

Company staff

Marc H.

Role: Director

Appointed: 04 August 1997

Latest update: 29 August 2023

Laura H.

Role: Secretary

Appointed: 04 August 1997

Latest update: 29 August 2023

People with significant control

Marc H.
Notified on 13 January 2017
Nature of control:
1/2 or less of shares
Marc H.
Notified on 15 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 18 March 2021
Confirmation statement last made up date 04 February 2020
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 31 October 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 November 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 15 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 8 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 8 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 28th February 2020 (AA)
filed on: 25th, February 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
24
Company Age

Similar companies nearby

Closest companies