UKBizDB.co.uk

WILLSWEEP LTD.

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

This company is commonly known as Willsweep Ltd.. The company was founded 25 years ago and was given the registration number SC193671. The firm's registered office is in BONNYRIGG. You can find them at Unit 2/2, Butlerfield Industrial Estate, Bonnyrigg, Midlothian. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:WILLSWEEP LTD.
Company Number:SC193671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Unit 2/2, Butlerfield Industrial Estate, Bonnyrigg, Midlothian, EH19 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a Viewbank View, Bonnyrigg, EH19 2HU

Secretary30 September 2005Active
15a Viewbank View, Bonnyrigg, EH19 2HU

Director22 February 1999Active
36 Alderstone Gardens, Haddington, EH41 3RY

Secretary22 February 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary22 February 1999Active
24, South Quarry Avenue, Gorebridge, United Kingdom, EH23 4GU

Director29 March 2001Active
9 Wesley Crescent, Bonnyrigg, EH19 3RT

Director22 February 1999Active
18a Bankpark Crescent, Tranent, EH33 1AS

Director22 February 1999Active
36 Alderstone Gardens, Haddington, EH41 3RY

Director22 February 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director22 February 1999Active

People with Significant Control

Mr Andrew Neil Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Unit 2/2, Butlerfield Industrial Estate, Bonnyrigg, EH19 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:Scottish
Country of residence:Scotland
Address:Unit 2/2, Butlerfield Industrial Estate, Bonnyrigg, Scotland, EH19 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Mortgage

Mortgage satisfy charge full.

Download
2018-04-18Mortgage

Mortgage satisfy charge full.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.