WHISTL FULFILMENT (SOUTH WEST) LIMITED - MARLOW
Company Profile | Company Filings |
Overview
WHISTL FULFILMENT (SOUTH WEST) LIMITED is a Private Limited Company from MARLOW UNITED KINGDOM and has the status: Active.
WHISTL FULFILMENT (SOUTH WEST) LIMITED was incorporated 24 years ago on 07/06/1999 and has the registered number: 03783523. The accounts status is FULL and accounts are next due on 30/09/2024.
WHISTL FULFILMENT (SOUTH WEST) LIMITED was incorporated 24 years ago on 07/06/1999 and has the registered number: 03783523. The accounts status is FULL and accounts are next due on 30/09/2024.
WHISTL FULFILMENT (SOUTH WEST) LIMITED - MARLOW
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NETWORK HOUSE
MARLOW
SL7 1EY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CLIENTBASE FULFILMENT LIMITED (until 20/10/2021)
CLIENTBASE FULFILMENT LIMITED (until 20/10/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN EVANS | Secretary | 2020-11-25 | CURRENT | ||
MR NICHOLAS MARK WELLS | Jul 1959 | British | Director | 2020-11-25 | CURRENT |
MR NIGEL GRAHAM POLGLASS | May 1961 | British | Director | 2020-11-25 | CURRENT |
MR MANOJ KUMAR PARMAR | Oct 1966 | British | Director | 2020-11-25 | CURRENT |
CDF FORMATIONS LIMITED | Corporate Director | 1999-06-07 UNTIL 1999-06-08 | RESIGNED | ||
ROBERT ADAM HUGHES SMEDDLE | Dec 1948 | British | Director | 2007-03-22 UNTIL 2020-11-25 | RESIGNED |
CDF SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1999-06-07 UNTIL 1999-06-08 | RESIGNED | ||
MR JAMES ROBERT PRITCHARD-BARRETT | Dec 1961 | British | Director | 1999-06-08 UNTIL 2006-07-31 | RESIGNED |
MR JAMES ROBERT PRITCHARD-BARRETT | Dec 1961 | British | Director | 2010-06-29 UNTIL 2015-12-29 | RESIGNED |
ANGUS HANDASYDE DICK | Nov 1954 | British | Director | 2006-07-17 UNTIL 2020-11-25 | RESIGNED |
DAVID FANOUS | Sep 1966 | British | Director | 1999-06-08 UNTIL 2020-11-25 | RESIGNED |
MR JAMES ROBERT PRITCHARD-BARRETT | Dec 1961 | British | Secretary | 1999-06-08 UNTIL 2003-02-14 | RESIGNED |
MR JAMES ROBERT PRITCHARD-BARRETT | Dec 1961 | British | Secretary | 2003-06-13 UNTIL 2006-07-31 | RESIGNED |
ANGUS HANDASYDE DICK | Nov 1954 | British | Secretary | 2006-07-31 UNTIL 2020-11-25 | RESIGNED |
MR ALISTAIR COCHRANE | Apr 1965 | British | Director | 2022-04-21 UNTIL 2023-06-23 | RESIGNED |
DEBORAH ANN DAVIES | Aug 1964 | British | Secretary | 2003-02-14 UNTIL 2003-06-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Whistl Uk Limited | 2020-11-25 | Marlow Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Angus Handasyde Dick | 2016-04-06 - 2020-11-25 | 10/1954 | Paignton Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Adam Hughes Smeddle | 2016-04-06 - 2020-11-25 | 12/1948 | Paignton Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clientbase Fulfilment Limited 31/12/2019 iXBRL | 2020-05-07 | 31-12-2019 | £134,337 Cash £576,731 equity |
Clientbase Fulfilment Limited 31/12/2018 iXBRL | 2019-03-16 | 31-12-2018 | £153,731 Cash £285,985 equity |
Abbreviated Company Accounts - CLIENTBASE FULFILMENT LIMITED | 2016-09-22 | 31-12-2015 | £244,838 Cash £125,668 equity |