UKBizDB.co.uk

WILLSON BROOKS ADVERTISING LIMITED

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

This company is commonly known as Willson Brooks Advertising Limited. The company was founded 39 years ago and was given the registration number 01853021. The firm's registered office is in NOTTINGHAM. You can find them at Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WILLSON BROOKS ADVERTISING LIMITED
Company Number:01853021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1984
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire, NG4 2JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR

Director16 January 2006Active
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR

Director16 May 2005Active
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR

Director29 September 2010Active
Southwood Clumber Road East, The Park, Nottingham, NG7 1BD

Secretary-Active
Highways 3 Grantham Road, Radcliffe On Trent, Nottingham, NG12 2HB

Secretary21 November 2005Active
Rolleston Manor Station Road, Rolleston, Newark, NG23 5SE

Secretary04 May 1996Active
Laurel House, 351 Mapperly Plains, Nottingham, NG3 5RS

Secretary18 November 1996Active
4 Adams Court, Ilkeston, DE7 8YF

Director27 July 2004Active
Southwood Clumber Road East, The Park, Nottingham, NG7 1BD

Director-Active
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR

Director16 January 2006Active
Highways 3 Grantham Road, Radcliffe On Trent, Nottingham, NG12 2HB

Director21 November 2005Active
Cleveland Cottage, Main Street, Claypole, NG23 5BA

Director27 July 2004Active
Rolleston Manor Station Road, Rolleston, Newark, NG23 5SE

Director-Active
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR

Director02 July 2008Active
Laurel House, 351 Mapperly Plains, Nottingham, NG3 5RS

Director18 November 1996Active
Flat 2, 48 Lennox Gardens, London, SW1X 0DJ

Director30 July 2004Active
Orchard House 16 High Street, Pittington, Durham, DH6 1BE

Director-Active
Flat 19, 17 Eccleston Place, London, SW1W 9NF

Director30 July 2004Active
Oakdene, Main Street, Morton, NG25 0UT

Director08 May 2001Active

People with Significant Control

Hillarys Blinds (Holdings) Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Unit 2 Churchill Park, Private Road 2, Nottingham, England, NG4 2JR
Nature of control:
  • Ownership of shares 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Change account reference date company current extended.

Download
2017-07-31Resolution

Resolution.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type dormant.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type dormant.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Officers

Change person director company with change date.

Download
2014-11-28Officers

Termination director company with name termination date.

Download
2014-04-11Accounts

Accounts with accounts type dormant.

Download
2014-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-30Accounts

Accounts with accounts type dormant.

Download
2013-02-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.