UKBizDB.co.uk

WILTONS INSULATION FLUES & CHIMNEYS LIMITED

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

This company is commonly known as Wiltons Insulation Flues & Chimneys Limited. The company was founded 27 years ago and was given the registration number 03257258. The firm's registered office is in CROYDON. You can find them at Unit 6, Spitfire Business Park, 1, Hawker Road, Croydon, Surrey. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WILTONS INSULATION FLUES & CHIMNEYS LIMITED
Company Number:03257258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 6, Spitfire Business Park, 1, Hawker Road, Croydon, Surrey, United Kingdom, CR0 4WD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Nutfield Road, Merstham, RH1 3EW

Secretary02 October 2006Active
Unit 6, Spitfire Business Park, 1, Hawker Road, Croydon, United Kingdom, CR0 4WD

Director12 May 2014Active
30 Greenhayes Avenue, Banstead, SM7 2JE

Director25 September 2007Active
Flat 4 Elm House, 9 Gentlemans Row, Enfield, EN2 6PT

Secretary01 October 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary01 October 1996Active
32 Nutfield Road, Merstham, RH1 3EW

Director02 October 2006Active
141, Gandalfs Ride, South Woodham Ferrers, CM3 5WS

Director02 October 2006Active
Flat 4 Elm House, 9 Gentlemans Row, Enfield, EN2 6PT

Director01 October 1996Active
Flat 4 Elm House, 9 Gentlemans Row, Enfield, EN2 6PT

Director01 October 2006Active
121, Stafford Road, Wallington, United Kingdom, SM6 9BN

Director20 September 2013Active
121, Stafford Road, Wallington, United Kingdom, SM6 9BN

Director20 September 2013Active

People with Significant Control

Mrs Dionisia Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:Italian
Country of residence:United Kingdom
Address:Unit 6, Spitfire Business Park, 1, Hawker Road, Croydon, United Kingdom, CR0 4WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Glen Murphy
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Spitfire Business Park, 1, Hawker Road, Croydon, United Kingdom, CR0 4WD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Resolution

Resolution.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-18Address

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

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Capital

Capital allotment shares.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Officers

Termination director company with name termination date.

Download
2015-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.