UKBizDB.co.uk

G.R. WILSON & CO. LIMITED

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

This company is commonly known as G.r. Wilson & Co. Limited. The company was founded 29 years ago and was given the registration number 02997410. The firm's registered office is in MARGATE. You can find them at Red House Farm, Manston, Margate, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:G.R. WILSON & CO. LIMITED
Company Number:02997410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Red House Farm, Manston, Margate, Kent, CT9 4LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red House Farm, Manston, Margate, England, CT9 4LE

Secretary16 June 2011Active
Red House Farm, Manston, Margate, CT9 4LE

Director08 February 2017Active
64 Kibbles Lane, Southborough, Tunbridge Wells, TN4 0JP

Secretary07 December 1994Active
25 St James Park, Tunbridge Wells, TN1 2LG

Secretary30 March 1998Active
18 The Steyne, Bognor Regis, PO21 1TP

Secretary02 December 1994Active
64 Kibbles Lane, Southborough, Tunbridge Wells, TN4 0JP

Secretary23 January 1999Active
Silver Birch, 66 Kibbles Lane, Southborough, Tunbridge Wells, CT9 3PB

Corporate Secretary14 January 2003Active
21 Janeston Court, Wilbury Crescent, Hove, BN3 6FT

Director02 December 1994Active
64 Kibbles Lane, Tunbridge Wells, TN4 0JP

Director06 December 2005Active
39 Hornbeam Spring, Hornbeam Spring, Knebworth, England, SG3 6AY

Director09 November 2015Active
Red House Farm, Manston Court Road, Nash, Margate, England, CT9 4LE

Director01 March 2004Active
Red House Farm, Manston Court Road, Nash, Margate, England, CT9 4LE

Director01 December 2014Active
15, Kilnamanagh Court, Clonoulty, Cashel, Ireland,

Director17 March 2005Active
High Trees, 64 Kibbles Lane, Southborough, Tunbridge Wells, England, TN4 0JP

Director04 January 2005Active
361 Northdown Road, Cliftonville, Margate, CT9 3PB

Director07 December 1994Active
7 Flame Close, Mirrabooka, Australia,

Director11 October 2006Active
904 University Towers, 4620 West 10th Avenue, Vancouver Bc V6r 2js, FOREIGN

Director01 February 1995Active

People with Significant Control

Mr Guy Robert Wilson
Notified on:19 March 2023
Status:Active
Date of birth:June 1945
Nationality:British
Address:Red House Farm, Manston, Margate, CT9 4LE
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Gazette

Gazette filings brought up to date.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-01Accounts

Accounts with accounts type micro entity.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2016-12-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.