UKBizDB.co.uk

WILSON & CO. (MOTOR SALES) LIMITED

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

This company is commonly known as Wilson & Co. (motor Sales) Limited. The company was founded 26 years ago and was given the registration number 03503183. The firm's registered office is in GRIMSBY. You can find them at Hewitts Avenue, Hewitts Circus, Grimsby, N E Lincolnshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:WILSON & CO. (MOTOR SALES) LIMITED
Company Number:03503183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Hewitts Avenue, Hewitts Circus, Grimsby, N E Lincolnshire, England, DN36 4SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hewitts Avenue, Hewitts Circus, Grimsby, England, DN36 4SE

Secretary01 March 2018Active
Hewitts Avenue, Hewitts Circus, Grimsby, England, DN36 4SE

Director01 March 2018Active
Hewitts Avenue, Hewitts Circus, Grimsby, England, DN36 4SE

Director01 March 2024Active
Hewitts Avenue, Hewitts Circus, Grimsby, England, DN36 4SE

Director06 February 1998Active
Hewitts Avenue, Hewitts Circus, Grimsby, England, DN36 4SE

Director26 September 2018Active
10, Chiswell Street, London, United Kingdom, EC1Y 4UQ

Corporate Secretary28 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 1998Active
Hewitts Avenue, Hewitts Circus, Grimsby, England, DN36 4SE

Director25 March 2021Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Director28 January 1998Active
10, Chiswell Street, London, United Kingdom, EC1Y 4UQ

Corporate Director06 February 1998Active

People with Significant Control

General Motors Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT
Nature of control:
  • Significant influence or control
Rjtk Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hewitts Avenue, Hewitts Circus, Grimsby, England, DN36 4SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.