This company is commonly known as Wilson Bio-chemical Limited. The company was founded 17 years ago and was given the registration number 05849628. The firm's registered office is in YORK. You can find them at Unit 22 Hassacarr Close, Dunnington, York, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WILSON BIO-CHEMICAL LIMITED |
---|---|---|
Company Number | : | 05849628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 22 Hassacarr Close, Dunnington, York, England, YO19 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG | Secretary | 26 January 2023 | Active |
Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG | Director | 20 June 2015 | Active |
Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG | Director | 20 June 2015 | Active |
Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG | Director | 19 June 2006 | Active |
Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG | Director | 19 June 2006 | Active |
Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG | Secretary | 19 June 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 19 June 2006 | Active |
Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG | Director | 19 June 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 19 June 2006 | Active |
Mr Mark Ennis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG |
Nature of control | : |
|
Mr Brendan Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG |
Nature of control | : |
|
Mr Thomas Steven Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Officers | Appoint person secretary company with name date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Termination secretary company with name termination date. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-13 | Officers | Appoint person director company with name date. | Download |
2016-07-12 | Officers | Appoint person director company with name date. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.