Company NameDAVE Whittle Services Limited
DirectorDavid Victor Whittle
Company StatusActive
Company Number06589597
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Victor Whittle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kent Avenue
Leigh-On-Sea
Essex
SS9 3HE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitedavewhittleservices.com

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1David Victor Whittle
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,190
Cash£738
Current Liabilities£14,298

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Filing History

25 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
23 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
27 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
16 May 2016Director's details changed for David Victor Whittle on 14 May 2016 (2 pages)
16 May 2016Director's details changed for David Victor Whittle on 14 May 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
12 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for David Victor Whittle on 12 May 2010 (2 pages)
9 July 2010Director's details changed for David Victor Whittle on 12 May 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 June 2009Return made up to 12/05/09; full list of members (3 pages)
9 June 2009Return made up to 12/05/09; full list of members (3 pages)
4 June 2008Director appointed david victor whittle (2 pages)
4 June 2008Ad 12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 June 2008Director appointed david victor whittle (2 pages)
4 June 2008Ad 12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 June 2008Registered office changed on 04/06/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
4 June 2008Registered office changed on 04/06/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
13 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
13 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
13 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
13 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
12 May 2008Incorporation (14 pages)
12 May 2008Incorporation (14 pages)