Warning: file_put_contents(c/9de413fb366f4a112b6787bc52f953c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wilson Be Limited, WA1 1RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILSON BE LIMITED

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

This company is commonly known as Wilson Be Limited. The company was founded 17 years ago and was given the registration number 06121976. The firm's registered office is in WARRINGTON. You can find them at Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WILSON BE LIMITED
Company Number:06121976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Hawarden Road, Altrincham, WA14 1NQ

Director05 April 2007Active
21, St. Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary21 February 2007Active
Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

Corporate Nominee Director21 February 2007Active

People with Significant Control

Bariza Rehamnia
Notified on:09 November 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Clive Wilson
Notified on:09 November 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-04Dissolution

Dissolution application strike off company.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Accounts

Change account reference date company previous extended.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Address

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

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.