This company is commonly known as Wilson Reclamation Services Limited. The company was founded 21 years ago and was given the registration number 04687511. The firm's registered office is in GRANGE - OVER - SANDS. You can find them at Yew Tree Barn Low Newton, Nr Cartmel, Grange - Over - Sands, Cumbria. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.
Name | : | WILSON RECLAMATION SERVICES LIMITED |
---|---|---|
Company Number | : | 04687511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yew Tree Barn Low Newton, Nr Cartmel, Grange - Over - Sands, Cumbria, United Kingdom, LA11 6JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yew Tree Barn, Low Newton, Nr Cartmel, Grange - Over - Sands, United Kingdom, LA11 6JP | Secretary | 05 March 2003 | Active |
Yew Tree Barn, Low Newton, Nr Cartmel, Grange - Over - Sands, United Kingdom, LA11 6JP | Director | 05 March 2003 | Active |
Yew Tree Barn, Low Newton, Nr Cartmel, Grange - Over - Sands, United Kingdom, LA11 6JP | Director | 01 February 2013 | Active |
Yew Tree Barn, Low Newton, Nr Cartmel, Grange - Over - Sands, United Kingdom, LA11 6JP | Director | 23 October 2017 | Active |
Yew Tree Barn, Low Newton, Nr Cartmel, Grange - Over - Sands, United Kingdom, LA11 6JP | Director | 01 May 2009 | Active |
Mr Harry John Wilson | ||
Notified on | : | 15 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | East Lodge, Graythwaite, Ulverston, England, LA12 8BA |
Nature of control | : |
|
Mr James Patrick Wilson | ||
Notified on | : | 15 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a George Street, Deal, England, CT14 6LJ |
Nature of control | : |
|
Clive Herbert Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hole Of Elle, Holker, Grange - Over - Sands, United Kingdom, LA11 7PJ |
Nature of control | : |
|
Pamela Jane Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hole Of Elle, Holker, Grange-Over-Sands, United Kingdom, LA11 7PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Incorporation | Memorandum articles. | Download |
2023-09-14 | Resolution | Resolution. | Download |
2023-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.