UKBizDB.co.uk

WILA GROUP LIMITED

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

This company is commonly known as Wila Group Limited. The company was founded 19 years ago and was given the registration number 05284454. The firm's registered office is in WANTAGE. You can find them at Boston House Boston House, Grove Business Park, Wantage, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WILA GROUP LIMITED
Company Number:05284454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Boston House Boston House, Grove Business Park, Wantage, Oxfordshire, England, OX12 9FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boston House, Grove Business Park, Wantage, England, OX12 9FF

Director01 January 2024Active
Boston House, Grove Business Park, Wantage, England, OX12 9FF

Director01 January 2024Active
Boston House, Grove Business Park, Wantage, England, OX12 9FF

Director01 April 2020Active
7 Sandpiper Close, Bicester, OX26 6UX

Secretary25 November 2004Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary11 November 2004Active
8-10 The Quadrangle, Grove Technology Park, Downsview Road Wantage, OX12 9FA

Director25 November 2004Active
25 Martin Close, Bicester, OX26 6XA

Director25 November 2004Active
Klosterstrabe 46, Ahlen 59227, Germany,

Director25 November 2004Active
Finial House 3 The Paddock, Chilton, Didcot, OX11 0QU

Director25 November 2004Active
8-10 The Quadrangle, Grove Technology Park, Downsview Road Wantage, OX12 9FA

Director04 March 2011Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director11 November 2004Active

People with Significant Control

Mr Matthwe Adam Vogel
Notified on:01 April 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Boston House, Grove Business Park, Wantage, England, OX12 9FF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Peter Terence Le Manquais
Notified on:22 December 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Boston House, Boston House, Wantage, England, OX12 9FF
Nature of control:
  • Right to appoint and remove directors
Mr Michael Herbert Collett
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:8-10 The Quadrangle, Downsview Road Wantage, OX12 9FA
Nature of control:
  • Significant influence or control as firm

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
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type small.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Capital

Capital allotment shares.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type small.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type small.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Capital

Capital allotment shares.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-09-18Address

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

Download
2018-07-05Resolution

Resolution.

Download
2018-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.