This company is commonly known as Ernest Wilsons & Co Limited. The company was founded 28 years ago and was given the registration number 03071112. The firm's registered office is in LEEDS. You can find them at Toronto Square, Toronto Street, Leeds, . This company's SIC code is 68310 - Real estate agencies.
Name | : | ERNEST WILSONS & CO LIMITED |
---|---|---|
Company Number | : | 03071112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Toronto Square, Toronto Street, Leeds, England, LS1 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
340, Deansgate, Manchester, England, M3 4LY | Secretary | 18 October 2019 | Active |
340, Deansgate, Manchester, England, M3 4LY | Director | 09 March 2020 | Active |
340, Deansgate, Manchester, England, M3 4LY | Director | 18 October 2019 | Active |
340, Deansgate, Manchester, England, M3 4LY | Director | 18 October 2019 | Active |
340, Deansgate, Manchester, England, M3 4LY | Director | 22 June 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 21 June 1995 | Active |
The Business Centre, Deanhurst Park Gelderd Road, Gildersome Leeds, LS27 7LG | Secretary | 22 June 1995 | Active |
The Business Centre, Deanhurst Park Gelderd Road, Gildersome Leeds, LS27 7LG | Director | 22 June 1995 | Active |
The Business Centre, Deanhurst Park Gelderd Road, Gildersome Leeds, LS27 7LG | Director | 20 May 2017 | Active |
The Business Centre, Deanhurst Park Gelderd Road, Gildersome Leeds, LS27 7LG | Director | 22 June 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 21 June 1995 | Active |
Eddisons Commercial (Holdings) Limited | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Toronto Square, Toronto Street, Leeds, England, LS1 2HJ |
Nature of control | : |
|
Mrs Eve Williamson | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Toronto Square, Toronto Street, Leeds, England, LS1 2HJ |
Nature of control | : |
|
Mr Robert Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Toronto Square, Toronto Street, Leeds, England, LS1 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-25 | Accounts | Legacy. | Download |
2024-01-25 | Other | Legacy. | Download |
2024-01-25 | Other | Legacy. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-30 | Accounts | Legacy. | Download |
2023-01-30 | Other | Legacy. | Download |
2023-01-30 | Other | Legacy. | Download |
2023-01-06 | Address | Move registers to sail company with new address. | Download |
2023-01-05 | Address | Change sail address company with new address. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type small. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type small. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Resolution | Resolution. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.