UKBizDB.co.uk

WILMSLOW PETROL COMPANY LIMITED(THE)

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

This company is commonly known as Wilmslow Petrol Company Limited(the). The company was founded 104 years ago and was given the registration number 00158555. The firm's registered office is in CHEADLE. You can find them at Commercial Garage, Stockport Road, Cheadle, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WILMSLOW PETROL COMPANY LIMITED(THE)
Company Number:00158555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1919
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Commercial Garage, Stockport Road, Cheadle, Cheshire, SK8 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commercial Garage, Stockport Road, Cheadle, SK8 2AG

Secretary18 October 2010Active
Commercial Garage, Stockport Road, Cheadle, SK8 2AG

Director18 October 2010Active
Commercial Garage, Stockport Road, Cheadle, SK8 2AG

Director18 October 2010Active
12 Tumblewood Drive, Cheadle, SK8 1JZ

Secretary-Active
Sycamores, Depleach Road, Cheadle, SK8 1DZ

Director-Active
Narlin, Clanhunger Lane Mere, Knutsford, WA16

Director-Active
Commercial Garage, Stockport Road, Cheadle, SK8 2AG

Director-Active

People with Significant Control

Mr Edward Peter Richard Ainsworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1932
Nationality:British
Country of residence:United Kingdom
Address:Commercial Garage, Stockport Road, Cheadle, United Kingdom, SK8 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Geoffrey Bullock
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Commercial Garage, Stockport Road, Cheadle, England, SK8 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stanley Lawrence Howard
Notified on:06 April 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:United Kingdom
Address:Commercial Garage, Stockport Road, Cheadle, United Kingdom, SK8 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ralph Thomas Bullock
Notified on:06 April 2016
Status:Active
Date of birth:July 1928
Nationality:British
Country of residence:England
Address:Commercial Garage, Stockport Road, Cheadle, England, SK8 2AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person secretary company with change date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Gazette

Gazette filings brought up to date.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Accounts

Accounts with accounts type dormant.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.