UKBizDB.co.uk

WILSON BOWDEN GROUP SERVICES LIMITED

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

This company is commonly known as Wilson Bowden Group Services Limited. The company was founded 40 years ago and was given the registration number 01820085. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WILSON BOWDEN GROUP SERVICES LIMITED
Company Number:01820085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Secretary09 February 2012Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director11 June 2007Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director05 July 2012Active
20 West Mills, Newbury, RG14 5HG

Secretary-Active
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU

Secretary14 December 1996Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary31 December 2007Active
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU

Secretary01 March 2003Active
16 Naseby Rise, Newbury, RG14 2SF

Secretary08 December 1994Active
East Wing Maidenhatch House, Pangbourne, Reading, RG8 8HH

Director13 August 1991Active
Ivanhoe House, Main Street Smisby, Ashby De La Zouch, LE65 2TY

Director13 August 1991Active
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU

Director18 August 2003Active
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, LE67 1UF

Director11 June 2007Active
29 The Quarry, Cam, Dursley, GL11 6JA

Director08 December 1994Active
The Willows, Little Somerford, Chippenham, SN15 5JT

Director08 December 1994Active
The Willows, Little Somerford, Chippenham, SN15 5JT

Director-Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director11 June 2007Active
Icomb Bank, Icomb, Cheltenham, GL54 1JD

Director24 February 1993Active
The Chestnuts, Tydehams, Newbury, RG14 6JT

Director-Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director11 June 2007Active
Ferndown 57 Greenways, Haywards Heath, RH16 2DT

Director01 January 1992Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director05 July 2012Active
The Triangle, Winchester Road, Durley, SO32 2AJ

Director-Active
Didean, Peasemore, Newbury, RG16 0JF

Director-Active
Walled Garden House, Binfield Heath, Henley On Thames, RG9 4DP

Director08 December 1994Active
Amberley House, The Beeches Lydiard Millicent, Swindon, SN5 9LT

Director-Active
Donnington Park House, Donnington Park, Donnington, Newbury, RG14 2DZ

Director01 November 1995Active
Donnington House, Donnington Park, Newbury, RG13 2DZ

Director-Active
38 Cuckoo Hill Road, Pinner, London, HA5 1AY

Director11 June 2007Active
4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, NG12 2NS

Director15 April 1996Active
5 The Coppice, Burbage, LE10 2TF

Director15 April 1996Active
Carrygate, Back Lane, Gaulby, LE7 9LP

Director15 April 1996Active
16 Naseby Rise, Newbury, RG14 2SF

Director01 November 1995Active
Lowesby Hall, Lowesby, Leicester, LE7 9DD

Director15 April 1996Active

People with Significant Control

Wilson Bowden Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type dormant.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Termination director company with name termination date.

Download
2015-11-30Accounts

Accounts with accounts type dormant.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type dormant.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type dormant.

Download
2013-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-13Accounts

Accounts with accounts type dormant.

Download
2012-07-23Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.