UKBizDB.co.uk

G.A. WILSON PLASTERING CONTRACTORS LIMITED

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

This company is commonly known as G.a. Wilson Plastering Contractors Limited. The company was founded 19 years ago and was given the registration number 05262331. The firm's registered office is in WORKINGTON. You can find them at Milburn House, 3 Oxford Street, Workington, Cumbria. This company's SIC code is 43310 - Plastering.

Company Information

Name:G.A. WILSON PLASTERING CONTRACTORS LIMITED
Company Number:05262331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Secretary30 September 2006Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director10 September 2005Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director06 April 2012Active
6 Linden Walk, Stainburn, Workington, CA14 4UW

Secretary01 July 2005Active
23 Gable Road, Whitehaven, CA28 8HE

Secretary01 December 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary22 August 2005Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary18 October 2004Active
6 Linden Walk, Stainburn, Workington, CA14 4UW

Director01 July 2005Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director18 October 2004Active
22 Bleng Avenue, Whitehaven, CA28 8AG

Director01 December 2004Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director05 February 2007Active
Unit 5, Europe Way, Cockermouth, United Kingdom, CA13 0RJ

Director10 September 2005Active

People with Significant Control

Mr Jonathan Adrian Smyth
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Milburn House, Workington, CA14 2AL
Nature of control:
  • Significant influence or control
Mr Graham Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:Milburn House, Workington, CA14 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kessi Victoria Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:Milburn House, Workington, CA14 2AL
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
2023-12-06Resolution

Resolution.

Download
2023-11-30Capital

Capital return purchase own shares treasury capital date.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.