Company NameWHC Engineering Management Ltd.
DirectorThomas Paul Silk
Company StatusActive
Company NumberSC552941
CategoryPrivate Limited Company
Incorporation Date19 December 2016(7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Paul Silk
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address4 Copperbeech Court Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Jonathan Andrew Hook
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 2023)
RoleElectrical Supervisor
Country of ResidenceScotland
Correspondence Address4 Copperbeech Court Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Darren John Le-Drew
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address4 Copperbeech Court Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland

Location

Registered Address4 Copperbeech Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

4 January 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
18 December 2020Director's details changed for Mr Thomas Paul Silk on 18 December 2020 (2 pages)
18 December 2020Change of details for Mr Thomas Paul Silk as a person with significant control on 18 December 2020 (2 pages)
11 September 2020Registered office address changed from 1 Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on 11 September 2020 (1 page)
4 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
3 December 2019Statement of capital following an allotment of shares on 2 October 2019
  • GBP 4.00
(6 pages)
3 December 2019Sub-division of shares on 1 October 2019 (4 pages)
4 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 May 2019Appointment of Mr Jonathan Andrew Hook as a director on 7 May 2019 (2 pages)
1 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
12 September 2018Director's details changed for Thomas Paul Silk on 11 September 2018 (2 pages)
12 September 2018Change of details for Thomas Paul Silk as a person with significant control on 11 September 2018 (2 pages)
6 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
23 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 2
(3 pages)
29 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 1
(32 pages)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 1
(32 pages)