UKBizDB.co.uk

WILSON ELECTRIC (MOTOR SALES) LIMITED

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

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.

Company Information

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:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:51 Willow Lane, Mitcham, Surrey, CR4 4NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 The Murreys, Ashtead, KT21 2LU

Secretary14 September 1995Active
29 Prince Charles Way, Wallington, SM6 7BP

Director14 September 1995Active
19 The Murreys, Ashtead, KT21 2LU

Director14 September 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary13 September 1995Active
73 Honeycrock Lane, Salfords, Redhill, RH1 5DG

Director14 September 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director13 September 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Mortgage

Mortgage satisfy charge full.

Download
2015-11-11Mortgage

Mortgage satisfy charge full.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Accounts with accounts type total exemption small.

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-06Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.