UKBizDB.co.uk

WILBCO 1 LIMITED

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

This company is commonly known as Wilbco 1 Limited. The company was founded 8 years ago and was given the registration number 10000001. The firm's registered office is in HULL. You can find them at 124 Anlaby Road, , Hull, East Yorkshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:WILBCO 1 LIMITED
Company Number:10000001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:124 Anlaby Road, Hull, East Yorkshire, HU3 2JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Anlaby Road, Hull, HU3 2JH

Director20 June 2017Active
124, Anlaby Road, Hull, HU3 2JH

Director20 June 2017Active
124, Anlaby Road, Hull, HU3 2JH

Director20 June 2017Active
33, Wiltshire Road, Kingston Upon Hull, United Kingdom, HU4 6PD

Director11 February 2016Active

People with Significant Control

82-35 Holdco Limited
Notified on:09 March 2020
Status:Active
Address:124, Anlaby Road, Hull, HU3 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Davidson
Notified on:20 June 2017
Status:Active
Date of birth:October 1962
Nationality:British
Address:124, Anlaby Road, Hull, HU3 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Neville Wilbraham
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:33, Wiltshire Road, Hull, England, HU4 6PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Accounts

Change account reference date company previous extended.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-10-20Gazette

Gazette filings brought up to date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2017-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.