UKBizDB.co.uk

WILHAMS INSULATION LIMITED

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

This company is commonly known as Wilhams Insulation Limited. The company was founded 47 years ago and was given the registration number 01308940. The firm's registered office is in BLACKBURN. You can find them at Durbar Mill, Hereford Road, Blackburn, Lancashire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:WILHAMS INSULATION LIMITED
Company Number:01308940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Durbar Mill, Hereford Road, Blackburn, Lancashire, United Kingdom, BB1 3JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Dalgliesh Way, Asfordby, Melton Mowbray, United Kingdom, LE14 3RX

Director29 January 2021Active
12 Hernbrook Drive, Horsham, RH13 6EW

Secretary20 October 2004Active
Whitecrest, Friars Hill Guestling, Hastings, TN35 4EP

Secretary-Active
12 Offa Court, Larkhill, Bexhill On Sea, TN40 1TX

Secretary21 December 1998Active
41, Albany Road, St Leonards On Sea, TN38 0LJ

Director27 November 2008Active
41 Albany Road, St Leonards On Sea, TN38 0LJ

Director-Active
Whitecrest, Friars Hill Guestling, Hastings, TN35 4EP

Director-Active
6, Squirrels Chase, Prestbury, United Kingdom, SK10 4YG

Director15 December 2017Active

People with Significant Control

Techmat Uk Ltd
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:Durbar Mill, Hereford Road, Blackburn, England, BB1 3JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wsbl Holdings Limited
Notified on:15 December 2017
Status:Active
Country of residence:United Kingdom
Address:Durbar Mill, Hereford Road, Blackburn, United Kingdom, BB1 3JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Chih-Ming Hammett
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:41, Albany Road, St Leonards On Sea, United Kingdom, TN38 0LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Chih-Ming Hammett
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:41, Albany Road, St Leonards On Sea, United Kingdom, TN38 0LJ
Nature of control:
  • Right to appoint and remove directors
Miss Chih-Ming Hammett
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:41, Albany Road, St Leonards On Sea, United Kingdom, TN38 0LJ
Nature of control:
  • 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 (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
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-23Dissolution

Dissolution application strike off company.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Accounts

Accounts with accounts type dormant.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Resolution

Resolution.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Change account reference date company previous extended.

Download
2018-07-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-14Persons with significant control

Cessation of a person with significant control.

Download
2018-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.