UKBizDB.co.uk

WILLAN CONSTRUCTION LIMITED

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

This company is commonly known as Willan Construction Limited. The company was founded 37 years ago and was given the registration number 02043173. The firm's registered office is in CHESHIRE. You can find them at 2 Brooklands Road 2043, Sale, Cheshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WILLAN CONSTRUCTION LIMITED
Company Number:02043173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Brooklands Road 2043, Sale, Cheshire, M33 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Brooklands Road 2043, Sale, Cheshire, M33 3SS

Secretary23 June 2008Active
2 Brooklands Road 2043, Sale, Cheshire, M33 3SS

Director31 January 2022Active
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
7 Bankside, Halebarns, Altrincham, WA15 0SP

Director-Active
2 Brooklands Road 2043, Sale, Cheshire, M33 3SS

Director10 February 2014Active
Oakwood Grange Lea, Middlewich, CW10 9FA

Director-Active
2 Brooklands Road 2043, 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 2043, Cheshire, M33 3SS
Nature of control:
  • Significant influence or control as trust
Mr Richard James Willan
Notified on:12 December 2017
Status:Active
Date of birth:July 1976
Nationality:British
Address:2 Brooklands Road 2043, Cheshire, M33 3SS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Miss Julia Elizabeth Willan
Notified on:12 December 2017
Status:Active
Date of birth:June 1974
Nationality:British
Address:2 Brooklands Road 2043, Cheshire, M33 3SS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Mrs Carole Fawcus
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:2 Brooklands Road 2043, 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 2043, Cheshire, M33 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Chaincourt 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
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons 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
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Mortgage

Mortgage satisfy charge full.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.