UKBizDB.co.uk

THE WILSON CONNOLLY EMPLOYEE BENEFIT TRUST LIMITED

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

This company is commonly known as The Wilson Connolly Employee Benefit Trust Limited. The company was founded 27 years ago and was given the registration number 03329479. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE WILSON CONNOLLY EMPLOYEE BENEFIT TRUST LIMITED
Company Number:03329479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary31 March 2004Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director09 October 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director25 October 2019Active
7 Hanger Court, Hanger Green, London, W5 3ER

Secretary31 January 2004Active
Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, PE18 0TL

Secretary30 May 1997Active
4 Juniper Close, Towcester, NN12 6XP

Secretary05 March 2001Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary07 March 1997Active
6 Archers Wood, Hampton Hargate, Peterborough, PE7 8AW

Director31 August 2007Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director22 December 2008Active
41 Lansdowne Gardens, London, SW8 2EL

Director11 April 2003Active
KT10

Director02 May 2008Active
227, Carlton Avenue East, Wembley, London, United Kingdom, HA9 8QB

Director04 February 2010Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director17 July 2015Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 October 2019Active
Le Schuylkill, 19 Boulevard De Suisse, Monaco, Monaco, MC98000

Director30 May 1997Active
Silverbell Cottage, 43 High Street, Old Amersham, HP7 0DP

Director30 May 1997Active
4 Yeomans Court, Clumber Road West The Park, Nottingham, NG7 1EU

Director03 October 2003Active
Marlstone, Frieth, Henley On Thames, RG9 6PR

Director03 October 2003Active
10 Silhill Hall Road, Solihull, B91 1JU

Director25 October 2007Active
9 Grosvenor Road, Finchley, London, N3 1EY

Director02 May 2008Active
9 St Katharines Precinct, London, NW1 4HH

Director30 May 1997Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director01 December 2014Active
The Maltings Tithe Farm, Moulton Road Holcot, Northampton, NN6 9SH

Director30 May 1997Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director07 March 1997Active

People with Significant Control

Wilson Connolly Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2017-05-23Accounts

Accounts with accounts type dormant.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type dormant.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Officers

Termination director company with name termination date.

Download
2015-08-10Officers

Appoint person director company with name date.

Download
2015-07-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.