Whitney Woods Limited, Manchester

About
Name: Whitney Woods Limited
Number: 04712825
Incorporation date: 2003-03-26
End of financial year: 30 May
 
Address: C/o Begbies Traynor
340 Deansgate
Manchester
M3 4LY
SIC code: 18140 - Binding and related services
82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Peter B.
17 May 2019
Nature of control: 75,01-100% shares
Calderprint Pinnacle Limited
6 April 2016 - 17 May 2019
Address 80 Manchester Road, Burnley, Lancashire, BB11 1QZ, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08322744
Nature of control: 75,01-100% voting rights
75,01-100% shares
Christopher W.
6 April 2016 - 31 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
Financial data
Date of Accounts 2016-03-31 2016-07-31 2017-05-31 2018-05-31 2019-05-31
Current Assets 202,344 187,620 175,988 159,149 120,973
Fixed Assets 127,503 63,000 72,722 67,958 59,766
Total Assets Less Current Liabilities 183,694 124,416 139,724 13,754 48,428
Intangible Fixed Assets 45,360 - - - -
Number Shares Allotted - 36 - - -
Shareholder Funds 166,943 110,958 - - -
Tangible Fixed Assets 82,143 63,000 - - -

Whitney Woods Limited was formally closed on 2023-02-15. Whitney Woods was a private limited company that could have been found at C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY. Its net worth was valued to be around 121583 pounds, and the fixed assets the company owned totalled up to 127503 pounds. The company (incorporated on 2003-03-26) was run by 1 director.
Director Peter B. who was appointed on 05 August 2016.

The company was classified as "binding and related services" (18140), "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2020-03-24 and last time the annual accounts were sent was on 31 May 2019. 2016-03-24 is the date of the most recent annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from PO Box 4385 04712825: Companies House Default Address Cardiff CF14 8LH to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on Tuesday 16th November 2021
filed on: 16th, November 2021 | address
Free Download (2 pages)