UKBizDB.co.uk

WILMS (UK) LIMITED

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

This company is commonly known as Wilms (uk) Limited. The company was founded 24 years ago and was given the registration number 03773552. The firm's registered office is in BURY ST EDMUNDS. You can find them at First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:WILMS (UK) LIMITED
Company Number:03773552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom, IP32 7EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Secretary20 May 2014Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director09 February 2000Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director22 March 2012Active
Foresters Friday Street, Rendlesham, Woodbridge, IP12 2RW

Secretary06 January 2000Active
19, Turing Court, Martlesham Heath, Ipswich, United Kingdom, IP5 2BA

Secretary29 August 2012Active
19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD

Corporate Secretary07 January 2004Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary19 May 1999Active
Hill Farm Barns, Ashbocking Road Henley, Ipswich, IP6 0SN

Director06 January 2000Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director19 May 1999Active

People with Significant Control

Wilms Property Ltd
Notified on:28 April 2020
Status:Active
Country of residence:United Kingdom
Address:First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Monika Storey
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Fitzroy House, Crown Street, Ipswich, United Kingdom, IP1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Change person secretary company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Change person secretary company with change date.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Address

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

Download
2019-05-24Officers

Change person secretary company with change date.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Officers

Change person secretary company with change date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.