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.
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 | : |
|
Registered Address | : | Cottonworth House, Andover, Hampshire, SP11 7JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottonworth House, Andover, SP11 7JX | Secretary | 18 March 2005 | Active |
Cottonworth House, Andover, United Kingdom, SP11 7JX | Director | 18 March 2021 | Active |
Cottonworth House, Andover, United Kingdom, SP11 7JX | Director | 18 March 2021 | Active |
Cottonworth House, Andover, SP11 7JX | Secretary | 07 February 2005 | Active |
Cottonworth House, Andover, SP11 7JX | Secretary | 21 July 1997 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Secretary | 01 May 1997 | Active |
Cottonworth House, Andover, SP11 7JX | Director | 21 July 1997 | Active |
Cottonworth House, Andover, SP11 7JX | Director | 21 July 1997 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 01 May 1997 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 01 May 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Change person director company with change date. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Capital | Capital alter shares subdivision. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.