Whitland Cordova started in year 2013 as Private Limited Company with registration number 08724854. The Whitland Cordova company has been functioning successfully for eleven years now and its status is active. The firm's office is based in York at York Eco Business Center (office 12). Postal code: YO30 4AG.
The company has one director. James T., appointed on 13 October 2015. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Robin A., Robert N. and others listed below. There were no ex secretaries.
Office Address | York Eco Business Center (office 12) |
Office Address2 | Amy Johnson Way |
Town | York |
Post code | YO30 4AG |
Country of origin | United Kingdom |
Registration Number | 08724854 |
Date of Incorporation | Wed, 9th Oct 2013 |
Industry | Non-trading company |
End of financial Year | 31st October |
Company age | 11 years old |
Account next due date | Wed, 31st Jul 2024 (52 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Mon, 28th Oct 2024 (2024-10-28) |
Last confirmation statement dated | Sat, 14th Oct 2023 |
The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Turner Little Company Nominees Limited from York, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is James T. This PSC owns 25-50% shares. Then there is Granville T., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.
Turner Little Company Nominees Limited
Regency House Westminster Place, York Business Park, Nether Poppleton, York, YO26 6RW, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 04129047 |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares |
James T.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
25-50% shares |
Granville T.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-10-31 | 2015-10-31 | 2016-10-31 | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Net Worth | 1 | 1 | 1 | 1 | |||||
Balance Sheet | |||||||||
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | |||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | 1 | 1 | |||||
Reserves/Capital | |||||||||
Shareholder Funds | 1 | 1 | 1 | 1 | |||||
Other | |||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Number Shares Allotted | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates October 14, 2023 filed on: 16th, October 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy