UKBizDB.co.uk

WILSON CONSTRUCTION & GROUNDWORKS LIMITED

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

This company is commonly known as Wilson Construction & Groundworks Limited. The company was founded 11 years ago and was given the registration number 08125561. The firm's registered office is in SPALDING. You can find them at Unit 11 Broadgate House, Westlode Street, Spalding, Lincs. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WILSON CONSTRUCTION & GROUNDWORKS LIMITED
Company Number:08125561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11 Broadgate House, Westlode Street, Spalding, Lincs, United Kingdom, PE11 2AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 1 Wisbech Road, Long Sutton, Spalding, England, PE12 9AG

Director01 September 2012Active
Unit 11, Broadgate House, Westlode Street, Spalding, United Kingdom, PE11 2AF

Director02 July 2012Active

People with Significant Control

Mrs Katie Wilson
Notified on:01 July 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:York House, Wisbech Road, Spalding, England, PE12 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Matthew Laurence Wilson
Notified on:01 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:York House, Wisbech Road, Spalding, England, PE12 9AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Matthew Laurence Wilson
Notified on:01 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:York House, 1 Wisbech Road, Spalding, England, PE12 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katie Wilson
Notified on:01 July 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:York House, 1 Wisbech Road, Spalding, England, PE12 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Resolution

Resolution.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Address

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

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-06Accounts

Accounts with accounts type total exemption small.

Download
2014-01-14Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.