UKBizDB.co.uk

WILSHERS PROBATE SERVICES LIMITED

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

This company is commonly known as Wilshers Probate Services Limited. The company was founded 30 years ago and was given the registration number 02857224. The firm's registered office is in BASILDON. You can find them at 7d Sylvan Court Sylvan Way, Southfields Business Park, Basildon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WILSHERS PROBATE SERVICES LIMITED
Company Number:02857224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7d Sylvan Court Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Barstable Road, Stanford-Le-Hope, SS17 0NX

Secretary28 September 1993Active
5 Barstable Road, Stanford-Le-Hope, SS17 0NX

Director28 September 1993Active
900 Cornwallis House, Howard Chase, Basildon, England, SS14 3BB

Director10 May 2019Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary28 September 1993Active
26 Havering Drive, Marshalls Park, Romford, RM1 4BH

Director28 November 1994Active
68 Derham Gardens, Upminster, RM14 3HA

Director28 September 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director28 September 1993Active

People with Significant Control

Mrs Kate O'Donnell
Notified on:10 May 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:900 Cornwallis House, Howard Chase, Basildon, England, SS14 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Anna Coverdale
Notified on:10 May 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:900 Cornwallis House, Howard Chase, Basildon, England, SS14 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eric Charles Coverdale
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:5, Barstable Road, Stanford-Le-Hope, England, SS17 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary William Neale
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:26, Havering Drive, Romford, England, RM1 4BH
Nature of control:
  • Ownership of shares 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
2023-06-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-03Address

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

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-04-20Resolution

Resolution.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Address

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

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.