UKBizDB.co.uk

WILKINS HAMMOND SERVICES LIMITED

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

This company is commonly known as Wilkins Hammond Services Limited. The company was founded 21 years ago and was given the registration number 04585324. The firm's registered office is in DERBYSHIRE. You can find them at 93-97 Saltergate, Chesterfield, Derbyshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WILKINS HAMMOND SERVICES LIMITED
Company Number:04585324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:93-97 Saltergate, Chesterfield, Derbyshire, S40 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
341, Ashgate Road, Chesterfield, England, S40 4DB

Director08 November 2002Active
4 Sunningdale Rise, Walton, Chesterfield, S40 3HH

Secretary08 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 November 2002Active
4 Sunningdale Rise, Walton, Chesterfield, S40 3HH

Director01 December 2003Active
4 Sunningdale Rise, Walton, Chesterfield, S40 3HH

Director08 November 2002Active
Acorns 80 New Road, Wingerworth, Chesterfield, S42 6UJ

Director08 November 2002Active
80 New Road, Wingerworth, Chesterfield, S42 6UJ

Director01 December 2003Active
6 Lichfield Road, Walton, Chesterfield, S40 3EZ

Director01 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 November 2002Active

People with Significant Control

Mr Robert Graham Hammond Wilkins
Notified on:05 February 2020
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:341, Ashgate Road, Chesterfield, England, S40 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Graham Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:4, Sunningdale Rise, Chesterfield, England, S40 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Elaine Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:Devon House, Glumangate, Chesterfield, England, S40 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Jane Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Devon House, Glumangate, Chesterfield, England, S40 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Graham Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:Devon House, Glumangate, Chesterfield, England, S40 1TX
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
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination secretary company with name termination date.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-17Capital

Capital alter shares subdivision.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-27Accounts

Change account reference date company current extended.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.