UKBizDB.co.uk

WILTON ENGINEERING SERVICES LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Port Clarence Offshore Base, Port Clarence, Middlesbrough, TS2 1RZ

Secretary09 June 2014Active
19 Egerton Road, Hartlepool, TS26 0BW

Director04 July 1994Active
Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, TS2 1RZ

Director14 June 2007Active
26 The Plantations, Wynyard Woods Wynyard, Billingham, TS22 5SN

Director04 July 1994Active
Port Clarence Offshore Base, Port Clarence, Middlesbrough, TS2 1RZ

Director09 June 2014Active
Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, TS2 1RZ

Secretary12 January 2011Active
11 Stonegate, Eston, Middlesbrough, TS6 9NP

Secretary03 April 2008Active
Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, Uk, TS2 1RZ

Secretary03 May 2013Active
26 The Plantations, Wynyard Woods Wynyard, Billingham, TS22 5SN

Secretary04 July 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 July 1994Active
The Haven Under The Hill, Sandsend, Whitby, YO21 3TG

Director03 April 2008Active
17, Endeavour Close, Seaton Carew, Hartlepool, TS25 1EY

Director03 April 2008Active
11 Stonegate, Eston, Middlesbrough, TS6 9NP

Director03 April 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 July 1994Active
8 Beechgrove Avenue, Aberdeen, AB15 5EJ

Director03 April 2008Active
Townhead House, 49 Dundee Road, Perth, United Kingdom, PH2 7AB

Director03 April 2008Active
Whitegates, 3 The Drive, Hartlepool, TS25 2HJ

Director03 April 2008Active
Wilton Group Head Office, Port Clarence Offshore Base, Port Clarence Road, TS2 1RZ

Director08 May 2012Active
Sadberge Hall, Sadberge, Darlington, DL2 1RL

Director03 April 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage charge part both with charge number.

Download
2023-11-06Mortgage

Mortgage charge part both with charge number.

Download
2023-11-06Mortgage

Mortgage charge part both with charge number.

Download
2023-11-06Mortgage

Mortgage charge part both with charge number.

Download
2023-11-06Mortgage

Mortgage charge part both with charge number.

Download
2023-11-06Mortgage

Mortgage charge part both with charge number.

Download
2023-11-06Mortgage

Mortgage charge part both with charge number.

Download
2023-11-06Mortgage

Mortgage charge part both with charge number.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.