UKBizDB.co.uk

WILSON & MAWHINNEY LTD

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

This company is commonly known as Wilson & Mawhinney Ltd. The company was founded 26 years ago and was given the registration number NI032840. The firm's registered office is in . You can find them at 54 Cameron Park, Ballymena, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WILSON & MAWHINNEY LTD
Company Number:NI032840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1997
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:54 Cameron Park, Ballymena, BT42 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Cameron Park, Ballymena, Northern Ireland, BT42 1QJ

Secretary18 August 1997Active
73, Liminary Road, Ballymena, Northern Ireland, BT42 3HN

Director27 July 2023Active
54 Cameron Park, Ballymena, BT42 1QJ

Director27 June 2023Active
73, Liminary Road, Ballymena, Northern Ireland, BT42 3HN

Director01 April 2003Active
73, Liminary Road, Ballymena, Northern Ireland, BT42 3HN

Director01 August 2005Active
73, Liminary Road, Ballymena, Northern Ireland, BT42 3HN

Director01 August 2010Active
73, Liminary Road, Ballymena, Northern Ireland, BT42 3HN

Director01 April 2003Active
54, Cameron Park, Ballymena, Northern Ireland, BT42 1QJ

Director18 August 1997Active

People with Significant Control

Mr William Victor Wilson
Notified on:30 June 2023
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:Northern Ireland
Address:73, Liminary Road, Ballymena, Northern Ireland, BT42 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel John Wilson
Notified on:30 June 2023
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Northern Ireland
Address:73, Liminary Road, Ballymena, Northern Ireland, BT42 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mrs Julie Elizabeth Quinn
Notified on:30 June 2023
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:Northern Ireland
Address:73, Liminary Road, Ballymena, Northern Ireland, BT42 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Victor Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:Northern Ireland
Address:73, Liminary Road, Ballymena, Northern Ireland, BT42 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Address

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

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-06-30Capital

Capital allotment shares.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Change person director company with change date.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type small.

Download
2017-09-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.