UKBizDB.co.uk

WILLAN BUILDING SERVICES LIMITED

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

This company is commonly known as Willan Building Services Limited. The company was founded 37 years ago and was given the registration number 02043172. The firm's registered office is in CHESHIRE. You can find them at 2 Brooklands Road, Sale, Cheshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WILLAN BUILDING SERVICES LIMITED
Company Number:02043172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 August 1986
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Brooklands Road, Sale, Cheshire, M33 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Brooklands Road, Sale, Cheshire, M33 3SS

Secretary23 June 2008Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director07 August 2020Active
7 Bankside, Halebarns, Altrincham, WA15 0SP

Secretary-Active
3 Manor Court, Marsh Lane, Edleston, Nantwich, CW5 8GA

Secretary01 October 1993Active
6 St James Drive, Sale, M33 7QX

Director-Active
Needygate Cottage Shrigley Road, Pott Shrigley, Macclesfield, SK10 5SG

Director-Active
7 Bankside, Halebarns, Altrincham, WA15 0SP

Director-Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director08 January 2014Active
Treetops 116 Nottingham Road, Ravenshead, Nottingham, NG15 9NL

Director27 November 2000Active
2 Yew Tree Close, Lymm, WA13 9DZ

Director14 July 1994Active
10 Sharpland, Loggerheads, Market Drayton, TF9 4RN

Director29 January 1992Active
3 Park Lane, Haughton, Stafford, ST18 9EY

Director-Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director01 April 1999Active
8 Abbots Way, Westlands, Newcastle, ST5 2ET

Director19 December 1994Active
Oakwood Grange Lea, Middlewich, CW10 9FA

Director-Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director-Active

People with Significant Control

Mr Gary Robert Newton
Notified on:12 December 2017
Status:Active
Date of birth:September 1965
Nationality:British
Address:2 Brooklands Road, Cheshire, M33 3SS
Nature of control:
  • Significant influence or control as trust
Mrs Linda Elizabeth Willan
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:2 Brooklands Road, Cheshire, M33 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Carole Fawcus
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:2 Brooklands Road, Cheshire, M33 3SS
Nature of control:
  • Significant influence or control as trust
Building Product Design Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Brooklands Road, Sale, England, M33 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-29Dissolution

Dissolution application strike off company.

Download
2020-09-25Incorporation

Memorandum articles.

Download
2020-09-08Capital

Capital statement capital company with date currency figure.

Download
2020-09-08Resolution

Resolution.

Download
2020-09-08Capital

Legacy.

Download
2020-09-08Insolvency

Legacy.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.