UKBizDB.co.uk

WILSON'S EXPRESS LOGISTICS LIMITED

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

This company is commonly known as Wilson's Express Logistics Limited. The company was founded 14 years ago and was given the registration number 07132014. The firm's registered office is in MAIDSTONE. You can find them at Crowe U.k Llp Riverside House, 40-46 High Street, Maidstone, Kent. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WILSON'S EXPRESS LOGISTICS LIMITED
Company Number:07132014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Crowe U.k Llp Riverside House, 40-46 High Street, Maidstone, Kent, England, ME14 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowe U.K Llp, Riverside House, 40-46 High Street, Maidstone, England, ME14 1JH

Director23 December 2014Active
14, Furfield Chase, Boughton Monchelsea, Maidstone, England, ME17 4GD

Director21 January 2010Active
14, Furfield Chase, Boughton Monchelsea, Maidstone, England, ME17 4GD

Director21 January 2010Active
10, Palace Avenue, Maidstone, England, ME15 6NF

Director21 January 2010Active
14, Furfield Chase, Boughton Monchelsea, Maidstone, England, ME17 4GD

Director21 January 2010Active

People with Significant Control

Mr Simon Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:86 Clifford Way, Harrietsham, United Kingdom, ME16 8GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lawrence Jervis Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:10 Palace Avenue, Maidstone, England, ME15 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Philippa Ann Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:10 Palace Avenue, Maidstone, England, ME15 6NF
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 (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
2023-07-11Gazette

Gazette dissolved compulsory.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Address

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

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Address

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

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Officers

Termination director company with name termination date.

Download
2015-03-09Officers

Appoint person director company with name date.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.