This company is commonly known as Wiltshire Enterprises Limited. The company was founded 40 years ago and was given the registration number 01741853. The firm's registered office is in DEVIZES. You can find them at Unit C2 Beacon Business Centre, Hopton Park, Devizes, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WILTSHIRE ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 01741853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C2 Beacon Business Centre, Hopton Park, Devizes, Wiltshire, SN10 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY | Secretary | 18 December 2020 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY | Director | 01 June 2015 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Director | 06 October 2021 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Secretary | 06 June 2016 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY | Secretary | 04 August 2010 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY | Secretary | 04 August 2010 | Active |
22 Hunts Mead, Bromham, Chippenham, SN15 2JP | Secretary | - | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Secretary | 01 September 2015 | Active |
45a, Westlands Lane, Beanacre, Melksham, SN12 7QE | Secretary | 01 April 2004 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Secretary | 03 September 2019 | Active |
Pennings, Mildenhall, Marlborough, SN8 2LT | Director | - | Active |
Ashton House, Ashton Keynes, Swindon, SN6 6NX | Director | 28 September 2004 | Active |
Foxes Sleep The Borough, Downton, Salisbury, SP5 3ND | Director | - | Active |
1 South View Cottages, South Marston, Swindon, SN3 4SJ | Director | 05 November 1997 | Active |
The North Canonry, 61 The Close, Salisbury, SP1 2EL | Director | - | Active |
2 The Orchard, Cherhill, Calne, SN11 8YL | Director | - | Active |
13 Bearfield Building, Bradford On Avon, BA15 1RP | Director | 01 October 1996 | Active |
80 Ashtree Road, Frome, BA11 2SF | Director | - | Active |
Bonshommes Cottage, Edington, Westbury, BA13 4QH | Director | 18 September 2002 | Active |
1 Peppercorn Orchard, Great Hinton, Trowbridge, BA14 6DB | Director | 01 July 1999 | Active |
1 Lansdown Park, Bath, BA1 5TG | Director | 05 November 1997 | Active |
4 Peppercombe Close, Urchfont, Devizes, SN10 4QS | Director | - | Active |
41 Victoria Park, Great Cheverell, Devizes, SN10 5TS | Director | 05 November 1997 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY | Director | 18 December 2020 | Active |
Mr James Richard Moody | ||
Notified on | : | 06 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | Unit C2, Beacon Business Centre, Devizes, SN10 2EY |
Nature of control | : |
|
Ms Jane Irene Rowell | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | Unit C2, Beacon Business Centre, Devizes, SN10 2EY |
Nature of control | : |
|
Mr Brian Clake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | Unit C2, Beacon Business Centre, Devizes, SN10 2EY |
Nature of control | : |
|
Dr Martin Edward Hamer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | Unit C2, Beacon Business Centre, Devizes, SN10 2EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Appoint person secretary company with name date. | Download |
2021-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Officers | Appoint person secretary company with name date. | Download |
2019-09-03 | Officers | Termination secretary company with name termination date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.