Warning: file_put_contents(c/d03a9476bcf1bd89be5a90e3380c8c18.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wilson Reclamation Services Limited, LA11 6JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILSON RECLAMATION SERVICES LIMITED

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

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.

Company Information

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:
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree Barn, Low Newton, Nr Cartmel, Grange - Over - Sands, United Kingdom, LA11 6JP

Secretary05 March 2003Active
Yew Tree Barn, Low Newton, Nr Cartmel, Grange - Over - Sands, United Kingdom, LA11 6JP

Director05 March 2003Active
Yew Tree Barn, Low Newton, Nr Cartmel, Grange - Over - Sands, United Kingdom, LA11 6JP

Director01 February 2013Active
Yew Tree Barn, Low Newton, Nr Cartmel, Grange - Over - Sands, United Kingdom, LA11 6JP

Director23 October 2017Active
Yew Tree Barn, Low Newton, Nr Cartmel, Grange - Over - Sands, United Kingdom, LA11 6JP

Director01 May 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Incorporation

Memorandum articles.

Download
2023-09-14Resolution

Resolution.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.