UKBizDB.co.uk

WILSON TOOL INTERNATIONAL [EUROPE] LIMITED

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

This company is commonly known as Wilson Tool International [europe] Limited. The company was founded 17 years ago and was given the registration number 05882186. The firm's registered office is in SWINDON. You can find them at Stirling Road, South Marston Ind Estate, Swindon, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:WILSON TOOL INTERNATIONAL [EUROPE] LIMITED
Company Number:05882186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Stirling Road, South Marston Ind Estate, Swindon, SN3 4TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stirling Road, South Marston Ind Estate, Swindon, SN3 4TQ

Secretary01 July 2023Active
Stirling Road, South Marston Ind Estate, Swindon, SN3 4TQ

Director15 March 2023Active
Stirling Road, South Marston Ind Estate, Swindon, SN3 4TQ

Director01 July 2023Active
Stirling Road, South Marston Ind Estate, Swindon, SN3 4TQ

Secretary01 June 2008Active
Stirling Road, South Marston Ind Estate, Swindon, SN3 4TQ

Secretary05 June 2020Active
102 Dellwood, White Bear Lake, Usa,

Secretary01 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 July 2006Active
Cranbrook House, 287-291 Banbury Road, Oxford, OX2 7JF

Corporate Secretary20 July 2006Active
Stirling Road, South Marston Ind Estate, Swindon, SN3 4TQ

Director20 July 2006Active
Stirling Road, South Marston Ind Estate, Swindon, SN3 4TQ

Director01 June 2008Active
Stirling Road, South Marston Ind Estate, Swindon, SN3 4TQ

Director01 June 2008Active
102 Dellwood, White Bear Lake, Usa,

Director01 January 2007Active
102 Dellwood, White Bear Lake, Usa,

Director01 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 July 2006Active

People with Significant Control

Mr Andrew David Blackwell
Notified on:01 June 2023
Status:Active
Date of birth:April 1973
Nationality:British
Address:Stirling Road, Swindon, SN3 4TQ
Nature of control:
  • Significant influence or control
Wilson Tool Enterprises Inc
Notified on:01 June 2023
Status:Active
Country of residence:United States
Address:2345, Rice Street, Roseville, United States, 55113
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Blackwell
Notified on:30 June 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Stirling Road, Swindon, SN3 4TQ
Nature of control:
  • Significant influence or control

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
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Officers

Appoint person secretary company with name date.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type group.

Download
2023-04-24Capital

Capital allotment shares.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type group.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type group.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-20Officers

Appoint person secretary company with name date.

Download
2020-09-20Officers

Termination director company with name termination date.

Download
2020-09-20Officers

Termination secretary company with name termination date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.