FRANK WHITTLE PARTNERSHIP LIMITED

6 & 7 Ribblesdale Place, Preston, PR1 3NA, England
StatusACTIVE
Company No.09902341
CategoryPrivate Limited Company
Incorporated04 Dec 2015
Age8 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

FRANK WHITTLE PARTNERSHIP LIMITED is an active private limited company with number 09902341. It was incorporated 8 years, 6 months, 15 days ago, on 04 December 2015. The company address is 6 & 7 Ribblesdale Place, Preston, PR1 3NA, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-28

Psc name: Fwp Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Frank Whittle

Cessation date: 2022-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Robinson

Cessation date: 2022-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-28

Officer name: Mr Neil Ainsworth

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-28

Officer name: Mr Brent Clayton

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Daniel Thompson

Appointment date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Frank Whittle

Termination date: 2022-04-28

Documents

View document PDF

Resolution

Date: 28 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Apr 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH02

Date: 2022-01-31

Capital : 75,642 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 29 Apr 2021

Action Date: 31 Jan 2021

Category: Capital

Type: SH02

Date: 2021-01-31

Capital : 251,642 GBP

Documents

View document PDF

Resolution

Date: 29 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Frank Whittle

Change date: 2020-11-23

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-25

Officer name: Mr Martin Frank Whittle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Apr 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-31

Capital : 431,642 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099023410001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Apr 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH02

Capital : 681,642 GBP

Date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099023410002

Charge creation date: 2019-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Sep 2018

Action Date: 09 Aug 2018

Category: Capital

Type: SH02

Capital : 795,642 GBP

Date: 2018-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 Sep 2017

Action Date: 14 Aug 2017

Category: Capital

Type: SH02

Capital : 875,642 GBP

Date: 2017-08-14

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-03

Officer name: Mr David Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2016

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2016

Action Date: 27 May 2016

Category: Capital

Type: SH01

Date: 2016-05-27

Capital : 1,575,642 GBP

Documents

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Old address: Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England

New address: 6 & 7 Ribblesdale Place Preston PR1 3NA

Change date: 2016-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 31 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099023410001

Charge creation date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 04 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERTO INTERNATIONAL L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007203
Status:ACTIVE
Category:Limited Partnership

IDEAL INSTALLATIONS (UK) LTD

147 CLAREMONT ROAD,LONDON,E7 0PY

Number:06788404
Status:ACTIVE
Category:Private Limited Company

J.L.S FREIGHT LTD

10 BROAD O TH LANE,WIGAN,WN6 8EA

Number:09875288
Status:ACTIVE
Category:Private Limited Company
Number:IP30367R
Status:ACTIVE
Category:Industrial and Provident Society

LANAAR LEISURE LTD

245 BRANDON STREET,MOTHERWELL,ML1 1RS

Number:SC533073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAS FLORECITAS LLP

8 CHARIS COURT,HOVE,BN3 3PQ

Number:OC418715
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source