Company Information for STEVEN WILKINSON LIMITED
UNIT 2 INVICTA PARK, SANDPIT ROAD, DARTFORD, DA1 5BU,
|
Company Registration Number
05880308
Private Limited Company
Active |
Company Name | |
---|---|
STEVEN WILKINSON LIMITED | |
Legal Registered Office | |
UNIT 2 INVICTA PARK SANDPIT ROAD DARTFORD DA1 5BU Other companies in DA5 | |
Company Number | 05880308 | |
---|---|---|
Company ID Number | 05880308 | |
Date formed | 2006-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB890052237 |
Last Datalog update: | 2024-05-05 16:19:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STEVEN WILKINSON BLADE REPAIR LTD | 14 PARKSIDE SOUTH SUNDERLAND SR3 3RA | Active | Company formed on the 2019-02-18 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY CHRISTOPHER STEPHEN CREED |
||
STEVEN WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTINE KATHLEEN PATRICIA MARIA GILMORE |
Director | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J. P. WYATT LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2007-05-23 | Dissolved 2018-04-17 | |
POMFREY ACCOUNTANTS LTD | Company Secretary | 2007-05-23 | CURRENT | 2007-05-23 | Active | |
JASPRO LIMITED | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
CRESCENT CAFE 2007 LIMITED | Company Secretary | 2007-01-25 | CURRENT | 2007-01-25 | Active | |
TOTAL SHINE LIMITED | Company Secretary | 2006-07-24 | CURRENT | 2006-07-24 | Active - Proposal to Strike off | |
KITCHEN DEEP CLEANING LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Dissolved 2015-08-04 | |
MICROCURRENT DEVICES LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2006-03-09 | Dissolved 2016-01-12 | |
G.B. COOMBES BUILDING SERVICES LIMITED | Company Secretary | 2004-06-28 | CURRENT | 2004-06-28 | Dissolved 2017-05-02 | |
JANSZDESCO LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-11-28 | Dissolved 2013-10-15 | |
AJT TAXIS LIMITED | Company Secretary | 2003-09-26 | CURRENT | 2003-09-26 | Dissolved 2016-02-16 | |
MANNENGINE LIMITED | Company Secretary | 2003-08-04 | CURRENT | 2003-08-04 | Active - Proposal to Strike off | |
PAUL RAMSEY LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-06-27 | Dissolved 2016-02-09 | |
THUNDER ROAD PRODUCTIONS LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-06-27 | Active - Proposal to Strike off | |
N M BUILDERS LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-06-27 | Active | |
JP TAXIS LIMITED | Company Secretary | 2003-06-16 | CURRENT | 2003-06-16 | Dissolved 2014-01-07 | |
KEVIN JACOB LIMITED | Company Secretary | 2003-05-02 | CURRENT | 2003-05-02 | Dissolved 2015-12-15 | |
DAVID HALL SYSTEMS LTD | Company Secretary | 2003-02-19 | CURRENT | 1998-07-27 | Active - Proposal to Strike off | |
LWP BUILDERS LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Active | |
THOMAS CALLUM ASSOCIATES LIMITED | Company Secretary | 2003-01-01 | CURRENT | 2002-08-06 | Active | |
D T PLUMBING LIMITED | Company Secretary | 2002-08-06 | CURRENT | 2002-08-06 | Active | |
HEWITT BUILDERS LIMITED | Company Secretary | 2002-01-28 | CURRENT | 2002-01-25 | Dissolved 2017-02-07 | |
HI-GLOSS CONSTRUCTION LIMITED | Company Secretary | 2001-06-22 | CURRENT | 2001-06-22 | Dissolved 2014-11-25 | |
DRAINAGE MASTER LIMITED | Company Secretary | 2000-12-08 | CURRENT | 2000-11-27 | Active | |
BJ BUILDERS SOUTH EAST LIMITED | Company Secretary | 2000-07-13 | CURRENT | 2000-07-11 | Dissolved 2014-11-18 | |
DAVID LOCK LIMITED | Company Secretary | 2000-05-01 | CURRENT | 2000-04-13 | Dissolved 2016-06-28 | |
W. RACKLEY & CO. LIMITED | Company Secretary | 1999-12-01 | CURRENT | 1999-11-30 | Active - Proposal to Strike off | |
POMFREY & COMPANY ACCOUNTANTS LIMITED | Company Secretary | 1999-05-10 | CURRENT | 1999-05-05 | Active | |
POMFREY CREED ACCOUNTANCY LTD | Company Secretary | 1999-05-10 | CURRENT | 1999-05-05 | Active | |
M P MOORE CONTRACTORS LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1999-05-05 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/19 FROM C/O Pomfrey & Co Unit 42 the Coach Hse 66-70 Bourne Rd Bexley Kent DA5 1LU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AP04 | Appointment of Creed Tax Advisers Ltd as company secretary on 2019-04-09 | |
TM02 | Termination of appointment of Pomfrey Accountant Ltd on 2019-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AP04 | Appointment of Pomfrey Accountant Ltd as company secretary on 2018-07-25 | |
TM02 | Termination of appointment of Anthony Christopher Stephen Creed on 2018-07-24 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04AP01 | Second filing of director appointment of Steven Wilkinson | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AD02 | Register inspection address changed from 44 Ranscombe Close Rochester Kent ME2 2PB United Kingdom to 321 Lower Rainham Road Gillingham ME7 2XH | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Steven Wilkinson on 2017-01-17 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 44 Ranscombe Close Rochester Kent ME2 2PB | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE GILMORE | |
AP01 | DIRECTOR APPOINTED STEVEN WILKINSON | |
AP01 | DIRECTOR APPOINTED STEVEN WILKINSON | |
AR01 | 18/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE KATHLEEN PATRICIA MARIA GILMORE / 18/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: C/O POMFREY & COMPANY 182 ROCHESTER DEIVE BEXLEY KENT DA5 1QG | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/07/06--------- £ SI 100@1=100 £ IC 1/101 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEVEN WILKINSON LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as STEVEN WILKINSON LIMITED are:
EQUANS REGENERATION (FHM) LIMITED | £ 10,823,163 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 7,466,032 |
EQUANS REGENERATION (BRAMALL) LIMITED | £ 3,410,416 |
GEORGE HURST & SONS LIMITED | £ 1,561,463 |
KEEPMOAT HOMES LIMITED | £ 1,129,991 |
BEST LIMITED | £ 670,827 |
N STONES BUILDERS LIMITED | £ 485,756 |
HOMELAND LTD | £ 427,187 |
COMPLETE BUILDING SERVICES (HERTS) LIMITED | £ 387,550 |
JCBS BUILDING SERVICES LIMITED | £ 223,878 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |