This company is commonly known as Wilcox Group Limited. The company was founded 5 years ago and was given the registration number 11854328. The firm's registered office is in PETERBOROUGH. You can find them at C/o Wilcox Commercial Vehicles Limited Blenheim Way, Market Deeping, Peterborough, . This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.
Name | : | WILCOX GROUP LIMITED |
---|---|---|
Company Number | : | 11854328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wilcox Commercial Vehicles Limited Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE8 8LD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE6 8LD | Director | 07 June 2021 | Active |
Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE6 8LD | Director | 16 August 2021 | Active |
Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE6 8LD | Director | 07 February 2022 | Active |
C/O Wilcox Commercial Vehicles Limited, Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE8 8LD | Director | 01 March 2019 | Active |
Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE6 8LD | Director | 07 June 2021 | Active |
Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE6 8LD | Director | 07 February 2022 | Active |
Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE6 8LD | Director | 07 June 2021 | Active |
C/O Wilcox Commercial Vehicles Limited, Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE8 8LD | Director | 01 March 2019 | Active |
Friars 820 Limited | ||
Notified on | : | 07 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millennium Works, Enterprise Way, Wisbech, England, PE14 0SB |
Nature of control | : |
|
Mr Christopher John Bartlett | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Wilcox Commercial Vehicles Limited, Blenheim Way, Peterborough, United Kingdom, PE8 8LD |
Nature of control | : |
|
Mr Vito Ronzano | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | C/O Wilcox Commercial Vehicles Limited, Blenheim Way, Peterborough, United Kingdom, PE8 8LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Change person director company with change date. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type small. | Download |
2023-01-13 | Resolution | Resolution. | Download |
2022-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-22 | Capital | Legacy. | Download |
2022-12-22 | Insolvency | Legacy. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Accounts | Change account reference date company current extended. | Download |
2021-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.