About

Registered Number: 07456087
Date of Incorporation: 01/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: C/O Sidhu & Co 4 Albert Road, Queensbury, Bradford, BD13 1PB,

 

Based in Bradford, Whinmoor Local Ltd was established in 2010. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Singh, Sunjeev, Singh, Sunjeev, Singh, Paramjit in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Sunjeev 01 December 2010 - 1
SINGH, Paramjit 01 December 2010 14 December 2016 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Sunjeev 01 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 31 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 30 September 2018
AD01 - Change of registered office address 30 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
SH06 - Notice of cancellation of shares 01 February 2017
SH03 - Return of purchase of own shares 01 February 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 15 October 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 01 October 2015
AD01 - Change of registered office address 31 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 01 October 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AR01 - Annual Return 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 20 January 2012
MG01 - Particulars of a mortgage or charge 01 March 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
TM01 - Termination of appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
NEWINC - New incorporation documents 01 December 2010
SH01 - Return of Allotment of shares 01 December 2010
AP03 - Appointment of secretary 01 December 2010
AP01 - Appointment of director 01 December 2010

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 February 2011 Outstanding

N/A

Debenture 21 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.