UKBizDB.co.uk

WILCOMATIC LIMITED

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

This company is commonly known as Wilcomatic Limited. The company was founded 56 years ago and was given the registration number 00910387. The firm's registered office is in CROYDON. You can find them at Unit 5 Commerce Park, 19 Commerce Way, Croydon, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WILCOMATIC LIMITED
Company Number:00910387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1967
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Commerce Park, 19 Commerce Way, Croydon, Surrey, CRO 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Commerce Park, 19 Commerce Way, Croydon, CRO 4YL

Director26 April 2022Active
Unit 5 Commerce Park, 19 Commerce Way, Croydon, CRO 4YL

Director04 January 2000Active
Unit 5 Commerce Park, 19 Commerce Way, Croydon, CRO 4YL

Director31 August 2021Active
11, Austwick Lane, Emerson Valley, Milton Keynes, United Kingdom, MK4 2DR

Secretary-Active
Unit 5 Commerce Park, 19 Commerce Way, Croydon, CRO 4YL

Secretary10 October 2007Active
Suite 3 Rushmoor Court Croxley, Business Park Hatters Lane, Watford, WD18 8PY

Corporate Secretary23 July 2007Active
Unit 5 Commerce Park, 19 Commerce Way, Croydon, CRO 4YL

Director31 August 2021Active
31 Kenwood Drive, Beckenham, BR3 6QX

Director-Active
8 Westpark Drive, Westlands Faverdale, Darlington, DL3 0TB

Director05 September 1995Active
4 Abbotsfield Close, Appleton, Warrington, WA4 5AT

Director-Active
2 The Headway, Ewell Village, Epsom, KT17 1UJ

Director24 September 1999Active
3 Tudor Close, Banstead, SM7 1HQ

Director-Active
The Dower House, Itchen Abbas, Winchester, SO21 1BQ

Director05 February 2007Active
Charity Barn, Doctors Lane, Breedon On The Hill, Derby, DE73 1AQ

Director24 June 1997Active
New College House, Alchester Road, Chesterton, OX26 1UN

Director05 February 2007Active
Avon Grove House, Avon Grove, Bristol, BS9 1PJ

Director25 March 1997Active
Flat 4, 23 Sunderland Terrace, London, W2 5PA

Director09 October 2007Active
Littlethorpe, Cleeve Road, Goring, RG8 9BJ

Director-Active
Days Orchard 28 School Road, Penn, High Wycombe, HP10 8EF

Director16 August 1993Active
3 Clockhouseve, Sandown Park, Tunbridge Wells, TN2 4RQ

Director25 March 1997Active
101 School Lane, Addlestone, KT15 1TF

Director10 May 1994Active
Unit 5 Commerce Park, 19 Commerce Way, Croydon, CRO 4YL

Director24 September 1999Active
6 Dame Hollow, Heald Green, Cheadle, SK8 3HX

Director24 September 1999Active
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS

Director05 February 2007Active
The Kingswood Ridgemount Road, Sunningdale, SL5 9RW

Director-Active

People with Significant Control

Comprehensive Service Facilities Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Commerce Park, Croydon, England, CR0 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Accounts

Accounts with accounts type full.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Address

Change sail address company with old address new address.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Change account reference date company current extended.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2019-12-16Auditors

Auditors resignation company.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.