This company is commonly known as Wilkins (henley) Limited. The company was founded 56 years ago and was given the registration number 00925158. The firm's registered office is in READING. You can find them at 100 Cardiff Road, , Reading, . This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.
Name | : | WILKINS (HENLEY) LIMITED |
---|---|---|
Company Number | : | 00925158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1967 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Cardiff Road, Reading, England, RG1 8LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Cardiff Road, Reading, England, RG1 8LL | Director | 26 January 2001 | Active |
100, Cardiff Road, Reading, England, RG1 8LL | Director | 29 December 2023 | Active |
38 Marmyon House, Phyllis Court Drive, Henley On Thames, RG9 2HU | Secretary | - | Active |
Flat 5, 154 Castle Street, Reading, England, RG1 7RP | Director | 26 January 2001 | Active |
38 Marmyon House, Phyllis Court Drive, Henley On Thames, RG9 2HU | Director | - | Active |
2 Shire Cottages, Beenham, Reading, RG7 5NW | Director | 26 January 2001 | Active |
36 Grandison House, Phyllis Court Drive, Henley On Thames, RG9 2HU | Director | - | Active |
The Bothy Sucks Lane, Ashampstead Common, Reading, RG8 8QY | Director | 26 January 2001 | Active |
Mr Oliver John Miles | ||
Notified on | : | 29 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, Cardiff Road, Reading, England, RG1 8LL |
Nature of control | : |
|
Mr John Charles Miles | ||
Notified on | : | 20 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, Cardiff Road, Reading, England, RG1 8LL |
Nature of control | : |
|
Executors Of Geraldine Winnifred Miles (Dec'D) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1925 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, Cardiff Road, Reading, England, RG1 8LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Officers | Termination secretary company with name termination date. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.