UKBizDB.co.uk

WILSCO 237 LIMITED

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

This company is commonly known as Wilsco 237 Limited. The company was founded 27 years ago and was given the registration number 03363599. The firm's registered office is in HAMPSHIRE. You can find them at Cottonworth House, Andover, Hampshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILSCO 237 LIMITED
Company Number:03363599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cottonworth House, Andover, Hampshire, SP11 7JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottonworth House, Andover, SP11 7JX

Secretary18 March 2005Active
Cottonworth House, Andover, United Kingdom, SP11 7JX

Director18 March 2021Active
Cottonworth House, Andover, United Kingdom, SP11 7JX

Director18 March 2021Active
Cottonworth House, Andover, SP11 7JX

Secretary07 February 2005Active
Cottonworth House, Andover, SP11 7JX

Secretary21 July 1997Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Secretary01 May 1997Active
Cottonworth House, Andover, SP11 7JX

Director21 July 1997Active
Cottonworth House, Andover, SP11 7JX

Director21 July 1997Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director01 May 1997Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director01 May 1997Active

People with Significant Control

Mrs Lucy Liddell
Notified on:20 May 2022
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Cottonworth House, Andover, United Kingdom, SP11 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tom Edward Charles Liddell
Notified on:06 January 2021
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Cottonworth House, Andover, United Kingdom, SP11 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hugh Geoffrey Liddell
Notified on:06 January 2021
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Cottonworth House, Andover, United Kingdom, SP11 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rachel Ann Liddell
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Cottonworth House, Andover, United Kingdom, SP11 7JX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Change person director company with change date.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Capital

Capital alter shares subdivision.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.