UKBizDB.co.uk

WILSON ELLIS BUILDING SERVICES LIMITED

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

This company is commonly known as Wilson Ellis Building Services Limited. The company was founded 18 years ago and was given the registration number 05753649. The firm's registered office is in BEXLEY. You can find them at Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WILSON ELLIS BUILDING SERVICES LIMITED
Company Number:05753649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent, DA5 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153 Willersley Avenue, Sidcup, DA15 9EP

Director25 June 2007Active
Unit 42, The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, DA5 1LU

Director16 April 2018Active
153 Willersley Avenue, Sidcup, DA15 9EP

Director23 March 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary23 March 2006Active
182 Rochester Drive, Bexley, DA5 1QG

Secretary23 March 2006Active
The Coach House, Unit 42, St Mary's Business Centre, 66-70 Bourne Road, Bexley, United Kingdom, DA5 1LU

Corporate Secretary23 April 2018Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director23 March 2006Active
153 Willersley Avenue, Sidcup, DA15 9EP

Director23 March 2006Active
19 Riverdale Road, Bexley, DA5 1QX

Director23 March 2006Active
19 Riverdale Road, Bexley, DA5 1QX

Director23 March 2006Active

People with Significant Control

Mr Peter Charles Ellis
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Unit 42, The Coach House, Bexley, DA5 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tracey Ellis
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Unit 42, The Coach House, Bexley, DA5 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Ellis
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Address:Unit 42, The Coach House, Bexley, DA5 1LU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Appoint corporate secretary company with name date.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Capital

Capital allotment shares.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Address

Move registers to sail company with new address.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.