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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153 Willersley Avenue, Sidcup, DA15 9EP | Director | 25 June 2007 | Active |
Unit 42, The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, DA5 1LU | Director | 16 April 2018 | Active |
153 Willersley Avenue, Sidcup, DA15 9EP | Director | 23 March 2006 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 23 March 2006 | Active |
182 Rochester Drive, Bexley, DA5 1QG | Secretary | 23 March 2006 | Active |
The Coach House, Unit 42, St Mary's Business Centre, 66-70 Bourne Road, Bexley, United Kingdom, DA5 1LU | Corporate Secretary | 23 April 2018 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 23 March 2006 | Active |
153 Willersley Avenue, Sidcup, DA15 9EP | Director | 23 March 2006 | Active |
19 Riverdale Road, Bexley, DA5 1QX | Director | 23 March 2006 | Active |
19 Riverdale Road, Bexley, DA5 1QX | Director | 23 March 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Officers | Termination secretary company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Officers | Appoint corporate secretary company with name date. | Download |
2018-04-23 | Officers | Termination secretary company with name termination date. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Capital | Capital allotment shares. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Address | Move registers to sail company with new address. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.