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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Barstable Road, Stanford-Le-Hope, SS17 0NX | Secretary | 28 September 1993 | Active |
5 Barstable Road, Stanford-Le-Hope, SS17 0NX | Director | 28 September 1993 | Active |
900 Cornwallis House, Howard Chase, Basildon, England, SS14 3BB | Director | 10 May 2019 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 28 September 1993 | Active |
26 Havering Drive, Marshalls Park, Romford, RM1 4BH | Director | 28 November 1994 | Active |
68 Derham Gardens, Upminster, RM14 3HA | Director | 28 September 1993 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 28 September 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-04-20 | Resolution | Resolution. | Download |
2018-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Address | Change registered office address company with date old address new address. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.