WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED - WARWICKSHIRE
Company Profile | Company Filings |
Overview
WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED is a Private Limited Company from WARWICKSHIRE and has the status: Active.
WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED was incorporated 23 years ago on 27/07/2000 and has the registered number: 04042062. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 26/10/2024.
WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED was incorporated 23 years ago on 27/07/2000 and has the registered number: 04042062. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 26/10/2024.
WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED - WARWICKSHIRE
This company is listed in the following categories:
31090 - Manufacture of other furniture
31090 - Manufacture of other furniture
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
26 / 1 | 31/01/2023 | 26/10/2024 |
Registered Office
82 MANOR ROAD
WARWICKSHIRE
CV9 5QY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TIMOTHY WILLIAM WHETSTONE | Jan 1965 | British | Director | 2002-11-01 | CURRENT |
CLAIRE MARIE WHETSTONE | Jul 1968 | British | Director | 2002-09-16 | CURRENT |
FERGUS MARTIN MAGEE | Nov 1975 | British | Director | 2002-11-01 | CURRENT |
TIMOTHY WILLIAM WHETSTONE | Jan 1965 | British | Secretary | 2002-11-01 | CURRENT |
EFFECTORDER LIMITED | Corporate Director | 2000-07-27 UNTIL 2000-11-28 | RESIGNED | ||
ETCHCO (NUMBER 6) LIMITED | Corporate Secretary | 2000-07-27 UNTIL 2000-11-28 | RESIGNED | ||
MELANIE CLAIRE LOUISE WHETSTONE MAGEE | Jul 1976 | British | Director | 2002-09-16 UNTIL 2019-08-20 | RESIGNED |
WILLIAM WHETSTONE | Jun 1940 | British | Director | 2000-11-28 UNTIL 2002-11-01 | RESIGNED |
RICHARD WHETSTONE | Apr 1950 | British | Director | 2000-11-28 UNTIL 2002-11-01 | RESIGNED |
RICHARD WHETSTONE | Apr 1950 | British | Secretary | 2000-11-28 UNTIL 2002-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy William Whetstone | 2016-04-06 | 1/1965 | Atherstone Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Fergus Martin Magee | 2016-04-06 | 11/1975 | Atherstone Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WHETSTONE_BROTHERS_CONTRA - Accounts | 2023-09-30 | 31-01-2023 | £125,675 Cash £403,770 equity |
WHETSTONE_BROTHERS_CONTRA - Accounts | 2022-10-21 | 31-01-2022 | £171,557 Cash £339,685 equity |
WHETSTONE_BROTHERS_CONTRA - Accounts | 2021-10-01 | 31-01-2021 | £125,647 Cash £335,651 equity |
WHETSTONE_BROTHERS_CONTRA - Accounts | 2020-10-14 | 31-01-2020 | £18,015 Cash £363,258 equity |
WHETSTONE_BROTHERS_CONTRA - Accounts | 2019-10-25 | 31-01-2019 | £5 Cash £323,920 equity |
WHETSTONE_BROTHERS_CONTRA - Accounts | 2018-10-25 | 31-01-2018 | £5 Cash £364,757 equity |
WHETSTONE_BROTHERS_CONTRA - Accounts | 2017-10-27 | 31-01-2017 | £144,989 Cash £448,137 equity |
WHETSTONE_BROTHERS_CONTRA - Accounts | 2016-10-20 | 31-01-2016 | £90,153 Cash £349,280 equity |
WHETSTONE_BROTHERS_CONTRA - Accounts | 2015-09-30 | 31-01-2015 | £19,744 Cash £363,359 equity |