UKBizDB.co.uk

WILSON BROTHERS GARAGE LIMITED

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

This company is commonly known as Wilson Brothers Garage Limited. The company was founded 21 years ago and was given the registration number 04530161. The firm's registered office is in NOTTINGHAM. You can find them at 125 Nottingham Road, Stapleford, Nottingham, Nottinghamshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WILSON BROTHERS GARAGE LIMITED
Company Number:04530161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:125 Nottingham Road, Stapleford, Nottingham, Nottinghamshire, United Kingdom, NG9 8AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AT

Director11 January 2022Active
13 Saint Helens Road, West Bridgford, Nottingham, NG2 6EX

Secretary09 September 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 September 2002Active
13 Saint Helens Road, West Bridgford, Nottingham, NG2 6EX

Director09 September 2002Active
13 Flawforth Avenue, Ruddington, Nottingham, NG11 6LH

Director09 September 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 September 2002Active

People with Significant Control

Mr Mark Hastings
Notified on:12 January 2022
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:125, Nottingham Road, Nottingham, United Kingdom, NG9 8AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Francis Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:13, St. Helens Road, Nottingham, England, NG2 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:13, Flawforth Avenue, Nottingham, England, NG11 6LH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Address

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

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2017-09-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.