This company is commonly known as Wilton Engineering Services Limited. The company was founded 29 years ago and was given the registration number 02945270. The firm's registered office is in PORT CLARENCE ROAD. You can find them at Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, Middlesbrough. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | WILTON ENGINEERING SERVICES LIMITED |
---|---|---|
Company Number | : | 02945270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, TS2 1RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Port Clarence Offshore Base, Port Clarence, Middlesbrough, TS2 1RZ | Secretary | 09 June 2014 | Active |
19 Egerton Road, Hartlepool, TS26 0BW | Director | 04 July 1994 | Active |
Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, TS2 1RZ | Director | 14 June 2007 | Active |
26 The Plantations, Wynyard Woods Wynyard, Billingham, TS22 5SN | Director | 04 July 1994 | Active |
Port Clarence Offshore Base, Port Clarence, Middlesbrough, TS2 1RZ | Director | 09 June 2014 | Active |
Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, TS2 1RZ | Secretary | 12 January 2011 | Active |
11 Stonegate, Eston, Middlesbrough, TS6 9NP | Secretary | 03 April 2008 | Active |
Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, Uk, TS2 1RZ | Secretary | 03 May 2013 | Active |
26 The Plantations, Wynyard Woods Wynyard, Billingham, TS22 5SN | Secretary | 04 July 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 July 1994 | Active |
The Haven Under The Hill, Sandsend, Whitby, YO21 3TG | Director | 03 April 2008 | Active |
17, Endeavour Close, Seaton Carew, Hartlepool, TS25 1EY | Director | 03 April 2008 | Active |
11 Stonegate, Eston, Middlesbrough, TS6 9NP | Director | 03 April 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 July 1994 | Active |
8 Beechgrove Avenue, Aberdeen, AB15 5EJ | Director | 03 April 2008 | Active |
Townhead House, 49 Dundee Road, Perth, United Kingdom, PH2 7AB | Director | 03 April 2008 | Active |
Whitegates, 3 The Drive, Hartlepool, TS25 2HJ | Director | 03 April 2008 | Active |
Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, TS2 1RZ | Director | 08 May 2012 | Active |
Sadberge Hall, Sadberge, Darlington, DL2 1RL | Director | 03 April 2008 | Active |
Pimco 2852 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, England, TS2 1RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-11-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-11-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-11-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-11-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-11-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-11-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-11-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.