Company Information for G&M WILSON CONSULTANTS LIMITED
27 MONKS WALK, BUNTINGFORD, HERTFORDSHIRE, SG9 9EE,
|
Company Registration Number
06695654
Private Limited Company
Active |
Company Name | ||
---|---|---|
G&M WILSON CONSULTANTS LIMITED | ||
Legal Registered Office | ||
27 MONKS WALK BUNTINGFORD HERTFORDSHIRE SG9 9EE Other companies in SG14 | ||
Previous Names | ||
|
Company Number | 06695654 | |
---|---|---|
Company ID Number | 06695654 | |
Date formed | 2008-09-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB940328537 |
Last Datalog update: | 2024-10-05 16:32:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GARETH MARK WILSON |
||
MANDY ANN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES EVELEIGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CEDARS NATURE CENTRE LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
K & L TEXTILES LIMITED | Director | 1993-09-27 | CURRENT | 1956-03-22 | Dissolved 2015-04-07 | |
K & L TEXTILES LIMITED | Director | 1993-09-27 | CURRENT | 1956-03-22 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/09/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Gareth Wilson as a person with significant control on 2020-05-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/18 FROM 27 Monks Walk Buntigford Hertfordshire SG9 9EE England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY WILSON | |
PSC07 | CESSATION OF PAUL JAMES EVELEIGH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EVELEIGH | |
AP01 | DIRECTOR APPOINTED MRS MANDY ANN WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 98-100 FORE STREET HERTFORD SG14 1AB | |
RES15 | CHANGE OF COMPANY NAME 12/04/18 | |
CERTNM | COMPANY NAME CHANGED WHEELER HICKSON TRADING LIMITED CERTIFICATE ISSUED ON 12/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EVELEIGH | |
AP01 | DIRECTOR APPOINTED MRS MANDY ANN WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 98-100 FORE STREET HERTFORD SG14 1AB | |
CERTNM | COMPANY NAME CHANGED WHEELER HICKSON TRADING LIMITED CERTIFICATE ISSUED ON 12/04/18 | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 FULL LIST | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010 | |
RES13 | SECTION 175 06/04/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 11/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/09/2008 | |
RES13 | REDESIGNATE SHARES 11/09/2008 | |
225 | CURRSHO FROM 30/09/2009 TO 31/03/2009 | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 G&M WILSON CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as G&M WILSON CONSULTANTS LIMITED are:
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. |