Whatco England Limited ABBOTSINCH


Founded in 1985, Whatco England, classified under reg no. SC095851 is an active company. Currently registered at Unit C, Ground Floor, Cirrus Glasgow Airport Business Park PA3 2SJ, Abbotsinch the company has been in the business for 39 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Omolola A. and Michael L.. In addition one secretary - Michael L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whatco England Limited Address / Contact

Office Address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park
Office Address2 Marchburn Drive
Town Abbotsinch
Post code PA3 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC095851
Date of Incorporation Wed, 6th Nov 1985
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Michael L.

Position: Secretary

Appointed: 29 November 2023

Omolola A.

Position: Director

Appointed: 01 September 2023

Michael L.

Position: Director

Appointed: 30 September 2011

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 01 September 2023

Molly B.

Position: Secretary

Appointed: 19 October 2018

Resigned: 29 November 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 19 October 2018

Peter A.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2015

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 26 January 2011

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

Peter C.

Position: Director

Appointed: 06 February 2008

Resigned: 30 September 2011

James J.

Position: Director

Appointed: 31 December 2007

Resigned: 06 February 2008

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

Jonathan M.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Nicola H.

Position: Director

Appointed: 19 April 2006

Resigned: 31 December 2007

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 14 April 2008

Stephen J.

Position: Director

Appointed: 01 February 2004

Resigned: 03 July 2007

James P.

Position: Director

Appointed: 09 November 2001

Resigned: 19 April 2006

James P.

Position: Secretary

Appointed: 09 November 2001

Resigned: 19 April 2006

Peter R.

Position: Director

Appointed: 09 November 2001

Resigned: 31 March 2006

Terry F.

Position: Director

Appointed: 31 March 2000

Resigned: 31 October 2001

Richard A.

Position: Secretary

Appointed: 29 September 1999

Resigned: 09 November 2001

Clive B.

Position: Secretary

Appointed: 01 July 1997

Resigned: 29 September 1999

Ian W.

Position: Director

Appointed: 01 May 1996

Resigned: 30 November 2001

Stanley R.

Position: Director

Appointed: 16 February 1996

Resigned: 31 March 2000

John C.

Position: Director

Appointed: 31 October 1995

Resigned: 16 February 1996

Barry H.

Position: Director

Appointed: 22 December 1994

Resigned: 31 October 1995

Stephen Q.

Position: Secretary

Appointed: 22 December 1994

Resigned: 30 June 1997

Brian B.

Position: Director

Appointed: 22 December 1994

Resigned: 30 April 1996

Kenneth L.

Position: Director

Appointed: 30 November 1993

Resigned: 22 December 1994

Garry F.

Position: Secretary

Appointed: 30 November 1993

Resigned: 22 December 1994

Garry F.

Position: Director

Appointed: 30 November 1993

Resigned: 22 December 1994

Peter W.

Position: Director

Appointed: 30 July 1993

Resigned: 30 June 1995

James W.

Position: Director

Appointed: 04 September 1991

Resigned: 30 November 1993

Siobhan M.

Position: Secretary

Appointed: 31 May 1991

Resigned: 30 November 1993

Ian D.

Position: Director

Appointed: 02 April 1990

Resigned: 31 January 2002

Peter N.

Position: Director

Appointed: 28 July 1989

Resigned: 30 November 1993

David D.

Position: Director

Appointed: 28 July 1989

Resigned: 01 September 1993

Donovan W.

Position: Director

Appointed: 28 July 1989

Resigned: 14 December 1989

James M.

Position: Secretary

Appointed: 28 July 1989

Resigned: 01 September 1992

Malcolm C.

Position: Director

Appointed: 28 July 1989

Resigned: 08 July 1991

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Mca Holdings Limited from High Wycombe, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mca Holdings Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 1152419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 4th, March 2024
Free Download (5 pages)

Company search

Advertisements