UKBizDB.co.uk

WIMBLEDON SHEET METAL LIMITED

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

This company is commonly known as Wimbledon Sheet Metal Limited. The company was founded 19 years ago and was given the registration number 05434406. The firm's registered office is in LONDON. You can find them at Falcon House, 19 Deer Park Road, London, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:WIMBLEDON SHEET METAL LIMITED
Company Number:05434406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Falcon House, 19 Deer Park Road, London, SW19 3UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Aintree Road, Perivale, Greenford, England, UB6 7LA

Director30 April 2014Active
6, Aintree Road, Perivale, Greenford, England, UB6 7LA

Director30 April 2014Active
6, Aintree Road, Perivale, Greenford, England, UB6 7LA

Director30 April 2014Active
Pigeon Hoo 9 Coombe Ridings, Kingston Upon Thames, KT2 7JT

Secretary25 April 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary25 April 2005Active
Grey Tiles, Kingston Hill, Kingston Upon Thames, KT2 7LN

Director25 April 2005Active
11 Roskeen Court, 45 Arterberry Road Wimbledon, London, SW20 8AU

Director28 April 2006Active
40 Sycamore Grove, New Malden, KT3 3DQ

Director01 May 2005Active
Pigeon Hoo 9 Coombe Ridings, Kingston Upon Thames, KT2 7JT

Director25 April 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director25 April 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Director25 April 2005Active

People with Significant Control

Mr Jaswant Khimji Jilka
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:115, Hampstead Road, London, England, NW1 3EE
Nature of control:
  • Significant influence or control
Mr Mitesh Jaswant Jilka
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:115, Hampstead Road, London, England, NW1 3EE
Nature of control:
  • Significant influence or control
Mrs Meena Jaswant Jilka
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:115, Hampstead Road, London, England, NW1 3EE
Nature of control:
  • Significant influence or control
Euro Sheet Metal Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Aintree Road, Greenford, England, UB6 7LA
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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Change account reference date company previous shortened.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-28Accounts

Change account reference date company previous shortened.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Change account reference date company previous shortened.

Download
2021-07-27Gazette

Gazette filings brought up to date.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Address

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

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Resolution

Resolution.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.