About

Registered Number: 06447421
Date of Incorporation: 07/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Suite K, Kbf House, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH,

 

Founded in 2007, Whitby Contracts Ltd has its registered office in Burgess Hill in West Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Whitby, Matthew Robin for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITBY, Matthew Robin 01 January 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 April 2020
AD01 - Change of registered office address 02 April 2020
AD01 - Change of registered office address 02 April 2020
PSC04 - N/A 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CH03 - Change of particulars for secretary 31 March 2020
AD01 - Change of registered office address 31 March 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 10 May 2018
MR04 - N/A 16 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 23 March 2016
AA - Annual Accounts 10 February 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 22 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 14 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 30 September 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 11 February 2011
TM02 - Termination of appointment of secretary 11 February 2011
AP03 - Appointment of secretary 11 February 2011
TM02 - Termination of appointment of secretary 11 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 April 2010
CH04 - Change of particulars for corporate secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 12 February 2009
395 - Particulars of a mortgage or charge 08 October 2008
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.