Warning: file_put_contents(c/eb3d2036efa9304c8e6f76f977705ea4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wilsons Limited, WS10 7WP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILSONS LIMITED

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

This company is commonly known as Wilsons Limited. The company was founded 37 years ago and was given the registration number 02048485. The firm's registered office is in WEDNESBURY. You can find them at Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:WILSONS LIMITED
Company Number:02048485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England, WS10 7WP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Secretary02 July 2010Active
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director06 March 2017Active
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director22 February 2016Active
27 Orchard Drive, Edenbridge, TN8 5ES

Secretary31 July 2009Active
14 Mulroy Road, Sutton Coldfield, B74 2PY

Secretary16 October 2007Active
87 Neville Court, Abbey Road, London, NW8 9DB

Secretary-Active
48 Arnhill Road, Gretton, Corby, NN17 3DN

Secretary16 December 1997Active
1 Miller Close, Godmanchester, Huntingdon, PE29 2YN

Secretary17 May 1999Active
1 Miller Close, Godmanchester, Huntingdon, PE29 2YN

Secretary31 August 1995Active
16 Wentworth Road, Kirkby In Ashfield, Nottingham, NG17 8NA

Director14 January 1999Active
25, High Street, Cobham, KT11 3DH

Director06 March 2017Active
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director31 July 2009Active
25, High Street, Cobham, England, KT11 3DH

Director31 July 2009Active
14 Mulroy Road, Sutton Coldfield, B74 2PY

Director16 October 2007Active
25, High Street, Cobham, England, KT11 3DH

Director31 July 2009Active
26 Sutherland Drive, Cuffley,

Director-Active
48 Arnhill Road, Gretton, Corby, NN17 3DN

Director16 December 1997Active
1 Miller Close, Godmanchester, Huntingdon, PE29 2YN

Director01 September 1998Active
Hadley House Hadley Green Road, Barnet, EN5 5PR

Director-Active
2 Mount Lodge, London, N6 5QR

Director-Active
1 Miller Close, Godmanchester, Huntingdon, PE29 2YN

Director-Active

People with Significant Control

Aero Metals Alliance Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, United Kingdom, WS10 7WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Change person secretary company with change date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-07-02Address

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

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.