About

Registered Number: 04838749
Date of Incorporation: 19/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 39 Bridge Road, Crosby, Liverpool, L23 6SA

 

Whites Motors (Ormskirk) Ltd was founded on 19 July 2003. White, Patricia Margaret, White, Alfred Charles are listed as directors of this organisation. We don't currently know the number of employees at Whites Motors (Ormskirk) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Alfred Charles 19 July 2003 15 October 2016 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Patricia Margaret 19 July 2003 15 October 2016 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 16 June 2017
TM02 - Termination of appointment of secretary 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 15 April 2015
MR01 - N/A 13 January 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 20 June 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 14 July 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 24 May 2005
287 - Change in situation or address of Registered Office 23 September 2004
363s - Annual Return 03 August 2004
225 - Change of Accounting Reference Date 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 19 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.