UKBizDB.co.uk

WILKINS CHIMNEY SWEEP LIMITED

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

This company is commonly known as Wilkins Chimney Sweep Limited. The company was founded 14 years ago and was given the registration number 07215825. The firm's registered office is in SWINDON. You can find them at Vicarage Court, 160 Ermin Street, Swindon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WILKINS CHIMNEY SWEEP LIMITED
Company Number:07215825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE

Director07 March 2024Active
1, Hillside Road, Hungerford, England, RG17 0BH

Secretary07 April 2010Active
Highstone House, 165 High Street, Barnet, United Kingdom, EN5 5SU

Director07 April 2010Active
1, Hillside Road, Hungerford, England, RG17 0BH

Director07 April 2010Active
1, Hillside Road, Hungerford, England, RG17 0BH

Director07 April 2010Active
Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE

Director31 January 2018Active

People with Significant Control

Darren Taylor Holdings Ltd
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE
Nature of control:
  • Significant influence or control
Mrs Louise Yvonne Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:23, Southdown Road, Thatcham, England, RG19 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Andrew Harris
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:23, Southdown Road, Thatcham, England, RG19 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-01Address

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

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2018-12-03Address

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

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.