UKBizDB.co.uk

WILSON CONNOLLY INVESTMENTS LIMITED

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

This company is commonly known as Wilson Connolly Investments Limited. The company was founded 80 years ago and was given the registration number 00385082. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WILSON CONNOLLY INVESTMENTS LIMITED
Company Number:00385082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary15 July 2005Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director02 June 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director25 October 2019Active
7 Hanger Court, Hanger Green, London, W5 3ER

Secretary31 January 2004Active
Riverview House Church Green, Woodford, Kettering, NN14 4EU

Secretary-Active
4 Juniper Close, Towcester, NN12 6XP

Secretary19 November 1999Active
Honeyburge, The Fordrough, Solihull, B90 1PP

Secretary27 May 2005Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director22 December 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 December 2019Active
7 The Courtyard, Ecton Hall, Ecton, NN6 0QE

Director-Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director02 May 2008Active
227, Carlton Avenue East, Wembley, HA9 8QB

Director28 January 2011Active
11 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB

Director26 June 2001Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director26 August 2022Active
34 Homewood Road, St Albans, AL1 4BQ

Director03 October 2003Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director16 October 2008Active
Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, PE18 0TL

Director-Active
The Poplars, Whinfield Road Dodford, Bromsgrove, B61 9BG

Director03 October 2003Active
10 Silhill Hall Road, Solihull, B91 1JU

Director19 July 2007Active
9 Grosvenor Road, Finchley, London, N3 1EY

Director02 May 2008Active
Packwood Manor Road, Grendon, Northampton, NN7 1JF

Director-Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director01 December 2014Active
Peters Barn, West End, Scaldwell, Northampton, NN6 9JX

Director30 June 1999Active
Halycon Lodge, Field Close Ufton, Leamington Spa, CV33 9PH

Director16 January 2007Active
The Maltings Tithe Farm, Moulton Road Holcot, Northampton, NN6 9SH

Director-Active

People with Significant Control

Wilson Connolly Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
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
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-25Officers

Appoint person director company with name date.

Download
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-09Address

Change sail address company with old address new address.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-09-07Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.