UKBizDB.co.uk

R K WILSON BUILDERS LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director01 March 2014Active
83, Gedney Road, Long Sutton, Spalding, United Kingdom, PE12 9JU

Director23 September 2003Active
4 The Wentworths, Long Sutton, Spalding, PE12 9RT

Secretary23 September 2003Active
18 Lancaster Drive, Long Sutton, Spalding, PE12 9BD

Director23 September 2003Active
Craggs Hill Farmhouse, Stockwell Gate,Whaplode, Spalding, PE12 6UD

Director07 September 2007Active
4 The Wentworths, Long Sutton, Spalding, PE12 9RT

Director23 September 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2024-02-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-26Capital

Capital return purchase own shares.

Download
2023-10-13Capital

Capital cancellation shares.

Download
2023-09-13Capital

Capital return purchase own shares.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Capital

Capital cancellation shares.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Capital

Capital return purchase own shares.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-10-18Capital

Capital cancellation shares.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.