This company is commonly known as R K Wilson Builders Limited. The company was founded 20 years ago and was given the registration number 04908863. The firm's registered office is in PETERBOROUGH. You can find them at Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | R K WILSON BUILDERS LIMITED |
---|---|---|
Company Number | : | 04908863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR | Director | 01 March 2014 | Active |
83, Gedney Road, Long Sutton, Spalding, United Kingdom, PE12 9JU | Director | 23 September 2003 | Active |
4 The Wentworths, Long Sutton, Spalding, PE12 9RT | Secretary | 23 September 2003 | Active |
18 Lancaster Drive, Long Sutton, Spalding, PE12 9BD | Director | 23 September 2003 | Active |
Craggs Hill Farmhouse, Stockwell Gate,Whaplode, Spalding, PE12 6UD | Director | 07 September 2007 | Active |
4 The Wentworths, Long Sutton, Spalding, PE12 9RT | Director | 23 September 2003 | Active |
Mr Robert Ian Spenceley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 The Wentworths, Long Sutton, Spalding, United Kingdom, PE12 9RT |
Nature of control | : |
|
Mr Dean Marcus Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 Gedney Road, Long Sutton, Spalding, United Kingdom, PE12 9JU |
Nature of control | : |
|
Mr Rodney Kenneth Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 The Wentworths, Long Sutton, Spalding, United Kingdom, PE12 9RT |
Nature of control | : |
|
Mr Rodney Kenneth Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, England, PE2 6LR |
Nature of control | : |
|
Mr Dean Marcus Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, England, PE2 6LR |
Nature of control | : |
|
Robert Ian Spenceley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Enterprise House, 38 Tyndall Court, Commerce Road, Peterborough, England, PE2 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-26 | Capital | Capital return purchase own shares. | Download |
2023-10-13 | Capital | Capital cancellation shares. | Download |
2023-09-13 | Capital | Capital return purchase own shares. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Capital | Capital cancellation shares. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-22 | Capital | Capital return purchase own shares. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-10-18 | Capital | Capital cancellation shares. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.