CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
WHITEBOX CONSTRUCTION LIMITED
Company
WHITEBOX CONSTRUCTION
Phone:
01283 530 166
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1289.72k
▲ £571.48k (79.57 %)
Cash
£0.23k
▼ £-299.99k (-99.92 %)
Liabilities
£768.29k
▲ £301.68k (64.66 %)
Net Worth
£521.43k
▲ £269.79k (107.22 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Derby
Company name
WHITEBOX CONSTRUCTION LIMITED
Company number
04362353
VAT
GB816801632
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 2002
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
www.whiteboxconstruction.co.uk
Phones
01283 530 166
01283 530 566
Registered Address
C/O JOHNSON TIDSALL & CO,
81 BURTON ROAD,
DERBY,
DERBYSHIRE,
DE1 1TJ
ECONOMIC ACTIVITIES
42210
Construction of utility projects for fluids
LAST EVENTS
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
CHARGES
19 June 2015
Status
Outstanding
Delivered
26 June 2015
Persons entitled
National Westminster Bank PLC
Description
Hilltop farm, main road, anslow, burton upon trent…
19 June 2015
Status
Outstanding
Delivered
22 June 2015
Persons entitled
National Westminster Bank PLC
Description
1 horninglow street/102 high street, burton upon trent…
6 June 2012
Status
Outstanding
Delivered
16 June 2012
Persons entitled
Vehicle Quality Solutions Limited
Description
The deposit and the company's interest in the account in…
21 August 2002
Status
Outstanding
Delivered
28 August 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
WHITEBOARD STRATEGIES LIMITED
WHITEBOLT LTD
WHITEBRIDGE HIRE SERVICES LTD
WHITECHAPEL COLLEGE LTD
WHITECROFT GARAGE LIMITED
WHITEFISH MARKETING LTD
Last update 2018
WHITEBOX CONSTRUCTION LIMITED DIRECTORS
Anthony Charles Sherratt
Acting
Appointed
29 January 2002
Role
Secretary
Address
Four Winds, Main Road, Anslow, Burton On Trent, Staffordshire, England, DE13 9QE
Name
SHERRATT, Anthony Charles
Anthony Charles Sherratt
Acting
PSC
Appointed
29 January 2002
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
Four Winds, Main Road, Anslow, Burton On Trent, Staffordshire, England, DE13 9QE
Country Of Residence
England
Name
SHERRATT, Anthony Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Steve Michael Smout
Acting
PSC
Appointed
29 January 2002
Occupation
Site Director
Role
Director
Age
64
Nationality
British
Address
7 Greenway, Winshill, Burton On Trent, Staffordshire, England, DE15 0AR
Name
SMOUT, Steve Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
29 January 2002
Resigned
29 January 2002
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
WATERLOW NOMINEES LIMITED
Resigned
Appointed
29 January 2002
Resigned
29 January 2002
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.