UKBizDB.co.uk

G M WILSON SOLICITORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G M Wilson Solicitors Limited. The company was founded 13 years ago and was given the registration number 07496676. The firm's registered office is in WAKEFIELD. You can find them at 1 Crown Court, , Wakefield, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:G M WILSON SOLICITORS LIMITED
Company Number:07496676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:1 Crown Court, Wakefield, WF1 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Crown Court, Wakefield, WF1 2SU

Director31 January 2020Active
1, Crown Court, Wakefield, WF1 2SU

Director31 January 2020Active
1, Crown Court, Wakefield, United Kingdom, WF1 2SU

Director18 January 2011Active
1, Crown Court, Wakefield, WF1 2SU

Director07 January 2022Active
1, Crown Court, Wakefield, WF1 2SU

Director01 January 2015Active
1, Crown Court, Wakefield, United Kingdom, WF1 2SU

Director18 January 2011Active
1, Crown Court, Wakefield, United Kingdom, WF1 2SU

Director03 April 2013Active
1, Crown Court, Wakefield, United Kingdom, WF1 2SU

Director03 April 2013Active
1, Crown Court, Wakefield, WF1 2SU

Director01 January 2015Active
1, Crown Court, Wakefield, WF1 2SU

Director01 January 2015Active

People with Significant Control

Mrs Corrie Holmes
Notified on:31 January 2020
Status:Active
Date of birth:June 1986
Nationality:British
Address:1, Crown Court, Wakefield, WF1 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Richard Brooke
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:1, Crown Court, Wakefield, WF1 2SU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Peter Marris
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:1, Crown Court, Wakefield, WF1 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Capital

Capital return purchase own shares.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-23Capital

Capital cancellation shares.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-24Capital

Capital allotment shares.

Download
2020-03-21Persons with significant control

Notification of a person with significant control.

Download
2020-03-21Persons with significant control

Change to a person with significant control.

Download
2020-03-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.