UKBizDB.co.uk

WIL EL MIL ENGINEERING LIMITED

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

This company is commonly known as Wil El Mil Engineering Limited. The company was founded 20 years ago and was given the registration number 05091291. The firm's registered office is in GLOUCESTER. You can find them at Unit 7 Ashville Trading Estate, Bristol Road, Gloucester, Gloucestershire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:WIL EL MIL ENGINEERING LIMITED
Company Number:05091291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 7 Ashville Trading Estate, Bristol Road, Gloucester, Gloucestershire, GL2 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Grand Blvd, Vancouver, United States, 98661

Secretary21 February 2023Active
107, Grand Blvd, Vancouver, United States, 98661

Director21 February 2023Active
107, Grand Blvd, Vancouver, United States, 98661

Director21 February 2023Active
107, Grand Blvd, Vancouver, United States, 98661

Director21 February 2023Active
Snigs End Bungalow, Moat Lane, Staunton, GL19 3QG

Secretary02 April 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary02 April 2004Active
Snigs End Bungalow, Moat Lane, Staunton, GL19 3QG

Director02 April 2004Active
25 Calton Road, Gloucester, GL1 5DZ

Director02 April 2004Active
10 Eldersfield Close, Quedgeley, Gloucester, GL2 4FZ

Director02 April 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director02 April 2004Active

People with Significant Control

Columbia Uk Holdings Ltd
Notified on:21 February 2023
Status:Active
Country of residence:England
Address:Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert John White
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:10 Eldersfield Close, Quedgeley, Gloucester, United Kingdom, GL2 4FZ
Nature of control:
  • Significant influence or control
Mr Timothy John Lodge
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Snigs End Bungalow, Moat Lane, Staunton, United Kingdom, GL19 3QG
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 (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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Address

Change registered office address company with date old address new address.

Download
2023-03-07Accounts

Change account reference date company current extended.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination secretary company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person secretary company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.