UKBizDB.co.uk

GEORGE WILSON INDUSTRIES LIMITED

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

This company is commonly known as George Wilson Industries Limited. The company was founded 30 years ago and was given the registration number 02873275. The firm's registered office is in COVENTRY. You can find them at C/o George Wilson Industries Limited Barlow Road, Aldermans Green Industrial Estate, Coventry, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:GEORGE WILSON INDUSTRIES LIMITED
Company Number:02873275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:C/o George Wilson Industries Limited Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a, Bedworth Road, Longford, Coventry, England, CV6 6BP

Director29 October 2015Active
Unit 2a, Bedworth Road, Longford, Coventry, England, CV6 6BP

Director24 November 2021Active
C/O George Wilson Industries Limited, Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD

Secretary11 July 2019Active
28 Teasel Way, Claines, Worcester, WR3 7LD

Secretary12 November 1999Active
C/O George Wilson Industries Limited, Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD

Secretary17 November 2015Active
72 St Jamess Street, Nottingham, NG1 6FJ

Secretary01 December 1993Active
9 The Russells, Moseley, Birmingham, B13 8RT

Secretary17 March 1994Active
26 Fletsand Road, Wilmslow, SK9 2AB

Secretary16 December 1993Active
17 Burton Road, Twycross, Atherstone, CV9 3PR

Secretary03 September 1997Active
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, B76 1BA

Corporate Secretary31 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 1993Active
C/O Apator Metrix S.A., Ul. Piaskowa 3, 83-110 Tczew, Poland,

Director05 September 2012Active
The Chase 11 Stoneleigh Road, Gibbet Hill, Coventry, CV4 7AB

Director11 May 2004Active
The Old House, The Green, Tanworth In Arden, B94 5AJ

Director01 November 2007Active
The Old House, The Green, Tanworth In Arden, B94 5AJ

Director01 July 2002Active
C/O George Wilson Industries Limited, Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD

Director14 November 2014Active
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Director03 September 1997Active
Glendunning House, Dunning Glen, Dollar, FK14 7LB

Director03 September 1997Active
28, Comerton Place, 28 Comerton Place Drumoig, St Andrews, Scotland, KY16 0NQ

Director24 February 2010Active
107 Glasshouse Lane, Kenilworth, CV8 2AH

Director22 December 1993Active
20 Cortworth Road, Eccleshall, Sheffield, S11 9LP

Director16 December 1993Active
70 Cosby Road, Countesthorpe, LE8 5PE

Director22 December 1993Active
1 Headingley Grove, Trentham, Stoke On Trent, ST4 8FD

Director07 January 2002Active
Old Milverton, 2 Rochester Close, Kettering, NN15 6GG

Director05 May 2004Active
34 Lady Mary Road, Cardiff, CF23 5NT

Director01 December 1993Active
Unit 1, First Avenue, Maybrook Industrial Estate, Sutton Coldfield, B76 1BA

Director10 October 2009Active
7, Grange Court, 7 Grange Court, Hixon, England, ST18 0GQ

Director24 February 2010Active
7 Grange Court, Hixon, ST18 0GQ

Director06 August 1999Active
C/O Apator Metrix S.A., Ul. Piaskowa 3, 83-110 Tczew, Poland,

Director05 September 2012Active
5, Methven Drive, Glenrothes, Glenrothes, Scotland, KY7 6QW

Director24 February 2010Active
Sandalls, 944 Warwick Road, Solihull, B91 3HW

Director10 March 2004Active
26 Fletsand Road, Wilmslow, SK9 2AB

Director16 December 1993Active
The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, CV9 3QA

Director14 December 1999Active
51 Church Road, Shilton, Coventry, CV7 9HX

Director01 January 1997Active
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, B76 1BA

Corporate Director02 March 2006Active

People with Significant Control

Apator Metrix S.A.
Notified on:06 April 2016
Status:Active
Country of residence:Poland
Address:14, Ul. Grunwaldzka 14, Tczew 83-110, Poland,
Nature of control:
  • Ownership of shares 75 to 100 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)

Copyright © 2024. All rights reserved.