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.
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 | : |
|
Registered Address | : | Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milburn House, 3 Oxford Street, Workington, CA14 2AL | Secretary | 30 September 2006 | Active |
Milburn House, 3 Oxford Street, Workington, CA14 2AL | Director | 10 September 2005 | Active |
Milburn House, 3 Oxford Street, Workington, CA14 2AL | Director | 06 April 2012 | Active |
6 Linden Walk, Stainburn, Workington, CA14 4UW | Secretary | 01 July 2005 | Active |
23 Gable Road, Whitehaven, CA28 8HE | Secretary | 01 December 2004 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 22 August 2005 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 18 October 2004 | Active |
6 Linden Walk, Stainburn, Workington, CA14 4UW | Director | 01 July 2005 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 18 October 2004 | Active |
22 Bleng Avenue, Whitehaven, CA28 8AG | Director | 01 December 2004 | Active |
Milburn House, 3 Oxford Street, Workington, CA14 2AL | Director | 05 February 2007 | Active |
Unit 5, Europe Way, Cockermouth, United Kingdom, CA13 0RJ | Director | 10 September 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Resolution | Resolution. | Download |
2023-11-30 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.