This company is commonly known as Wilson Electric (motor Sales) Limited. The company was founded 28 years ago and was given the registration number 03101459. The firm's registered office is in MITCHAM. You can find them at 51 Willow Lane, , Mitcham, Surrey. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | WILSON ELECTRIC (MOTOR SALES) LIMITED |
---|---|---|
Company Number | : | 03101459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1995 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Willow Lane, Mitcham, Surrey, CR4 4NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 The Murreys, Ashtead, KT21 2LU | Secretary | 14 September 1995 | Active |
29 Prince Charles Way, Wallington, SM6 7BP | Director | 14 September 1995 | Active |
19 The Murreys, Ashtead, KT21 2LU | Director | 14 September 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 13 September 1995 | Active |
73 Honeycrock Lane, Salfords, Redhill, RH1 5DG | Director | 14 September 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 13 September 1995 | Active |
Mr Alex O'Flynn | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Lakers Rise, Woodmansterne, Banstead, England, SM7 3JY |
Nature of control | : |
|
Mrs Georgette Craswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1923 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, The Murreys, Ashtead, England, KT21 2LU |
Nature of control | : |
|
Mr Graham Charles Brooker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Prince Charles Way, Wallington, England, SM6 7BP |
Nature of control | : |
|
Mrs Jacqueline Marie Plumbridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, The Murreys, Ashtead, England, KT21 2LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-06 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.