White Rose Architectural Services Limited HARROGATE


White Rose Architectural Services started in year 2010 as Private Limited Company with registration number 07157726. The White Rose Architectural Services company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Harrogate at Hartwith House. Postal code: HG1 4DS.

The firm has one director. Andrew H., appointed on 15 February 2010. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Garry L. who worked with the the firm until 15 February 2010.

White Rose Architectural Services Limited Address / Contact

Office Address Hartwith House
Office Address2 Claro Road
Town Harrogate
Post code HG1 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07157726
Date of Incorporation Mon, 15th Feb 2010
Industry Architectural activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Andrew H.

Position: Director

Appointed: 15 February 2010

Peter D.

Position: Director

Appointed: 15 February 2010

Resigned: 31 December 2018

Garry L.

Position: Secretary

Appointed: 15 February 2010

Resigned: 15 February 2010

Damian L.

Position: Director

Appointed: 15 February 2010

Resigned: 15 February 2010

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Andrew H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Peter D. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter D.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand53 88857 152
Current Assets59 76865 862
Debtors5 8808 710
Net Assets Liabilities41 05843 090
Property Plant Equipment514568
Other
Accumulated Depreciation Impairment Property Plant Equipment1 9812 350
Average Number Employees During Period22
Creditors19 12623 232
Increase From Depreciation Charge For Year Property Plant Equipment 369
Net Current Assets Liabilities40 64242 630
Property Plant Equipment Gross Cost2 4952 918
Provisions For Liabilities Balance Sheet Subtotal98108
Total Additions Including From Business Combinations Property Plant Equipment 423
Total Assets Less Current Liabilities41 15643 198

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements