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.
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 | : |
|
Registered Address | : | 93-97 Saltergate, Chesterfield, Derbyshire, S40 1LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
341, Ashgate Road, Chesterfield, England, S40 4DB | Director | 08 November 2002 | Active |
4 Sunningdale Rise, Walton, Chesterfield, S40 3HH | Secretary | 08 November 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 November 2002 | Active |
4 Sunningdale Rise, Walton, Chesterfield, S40 3HH | Director | 01 December 2003 | Active |
4 Sunningdale Rise, Walton, Chesterfield, S40 3HH | Director | 08 November 2002 | Active |
Acorns 80 New Road, Wingerworth, Chesterfield, S42 6UJ | Director | 08 November 2002 | Active |
80 New Road, Wingerworth, Chesterfield, S42 6UJ | Director | 01 December 2003 | Active |
6 Lichfield Road, Walton, Chesterfield, S40 3EZ | Director | 01 December 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Termination secretary company with name termination date. | Download |
2024-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Resolution | Resolution. | Download |
2020-02-17 | Capital | Capital alter shares subdivision. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-27 | Accounts | Change account reference date company current extended. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.