UKBizDB.co.uk

WILSON BROWNE SOLICITORS LIMITED

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

This company is commonly known as Wilson Browne Solicitors Limited. The company was founded 10 years ago and was given the registration number 08921542. The firm's registered office is in KETTERING. You can find them at Unit D1 Kettering Parkway South, Kettering Venture Park, Kettering, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:WILSON BROWNE SOLICITORS LIMITED
Company Number:08921542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Unit D1 Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN

Director05 May 2022Active
Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN

Director08 April 2019Active
Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN

Director10 May 2019Active
Friday Legal House, Medlicott Close, Corby, NN18 9NF

Secretary22 July 2016Active
Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN

Director08 April 2019Active
19, Medlicott Close, Corby, England, NN18 9NF

Director04 March 2014Active
Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN

Director08 April 2019Active
19, Medlicott Close, Corby, England, NN18 9NF

Director04 March 2014Active
Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, England, NN15 6WN

Director08 April 2019Active

People with Significant Control

Wilson Browne Professional Services Limited
Notified on:08 April 2019
Status:Active
Country of residence:England
Address:Unit D1, Kettering Parkway South, Kettering, England, NN15 6WN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Douglas Simon Iles
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:English
Country of residence:England
Address:Unit D1, Kettering Parkway South, Kettering, England, NN15 6WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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 (8 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Change of name

Certificate change of name company.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Change account reference date company current shortened.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-04-17Accounts

Change account reference date company previous extended.

Download
2019-04-11Resolution

Resolution.

Download
2019-04-11Change of name

Change of name notice.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.