White Castle Finance Limited
Private Limited Company
White Castle Finance Limited
33 Duggins Lane
Coventry
CV4 9GN
Company Name | White Castle Finance Limited |
---|
Company Status | Active |
---|
Company Number | 08911361 |
---|
Incorporation Date | 25 February 2014 (10 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Alp Gurol Dalkilic |
---|
Business Industry | Financial and Insurance Activities |
---|
Business Activity | Administration of Financial Markets |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (7 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 28 February |
---|
Latest Return | 25 February 2024 (2 months ago) |
---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
---|
Registered Address | 33 Duggins Lane Coventry CV4 9GN |
Shared Address | This company shares its address with 1 other company |
Constituency | Coventry South |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | Coventry |
---|
Accounts Year End | 28 February |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (7 months from now) |
---|
Latest Return | 25 February 2024 (2 months ago) |
---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2003 (6711) | Administration of financial markets |
---|
SIC 2007 (66110) | Administration of financial markets |
---|
3 April 2020 | Confirmation statement made on 25 February 2020 with no updates | 3 pages |
---|
27 November 2019 | Total exemption full accounts made up to 28 February 2019 | 7 pages |
---|
15 May 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
14 May 2019 | Confirmation statement made on 25 February 2019 with no updates | 3 pages |
---|
14 May 2019 | Registered office address changed from 21 Shirland Road Solihull West Midlands B37 7GE to 48a 48a Wavers Marston Birmingham B37 7GS on 14 May 2019 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—