Company NameWilshers (Management Services) Limited
DirectorEric Charles Coverdale
Company StatusActive
Company Number02724925
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 9 months ago)
Previous NamePermshire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Charles Coverdale
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(1 week, 2 days after company formation)
Appointment Duration31 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Secretary NameAnna Coverdale
NationalityBritish
StatusCurrent
Appointed16 November 2001(9 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Gary William Neale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BH
Secretary NameMr Eric Charles Coverdale
NationalityBritish
StatusResigned
Appointed02 July 1992(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Secretary NameMuriel Ann Coverdale
NationalityBritish
StatusResigned
Appointed03 June 1996(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address5 Barstable Road
Stanford Le Hope
Essex
SS17 0NX

Contact

Telephone01708 221515
Telephone regionRomford

Location

Registered Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£56,700
Cash£46,474
Current Liabilities£5,275

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Filing History

25 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 July 2022Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 3 July 2022 (1 page)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
29 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
3 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
3 June 2019Notification of Anna Coverdale as a person with significant control on 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
24 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
8 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 1 March 2017 (1 page)
3 June 2016Director's details changed for Mr Eric Charles Coverdale on 22 May 2015 (2 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Director's details changed for Mr Eric Charles Coverdale on 22 May 2015 (2 pages)
3 June 2016Secretary's details changed for Anna Coverdale on 22 May 2015 (1 page)
3 June 2016Secretary's details changed for Anna Coverdale on 22 May 2015 (1 page)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
2 June 2016Director's details changed for Mr Eric Charles Coverdale on 22 May 2015 (2 pages)
2 June 2016Director's details changed for Mr Eric Charles Coverdale on 22 May 2015 (2 pages)
2 June 2016Secretary's details changed for Anna Coverdale on 22 May 2015 (1 page)
2 June 2016Secretary's details changed for Anna Coverdale on 22 May 2015 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 June 2009Return made up to 21/05/09; full list of members (3 pages)
2 June 2009Return made up to 21/05/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Return made up to 21/05/08; full list of members (3 pages)
22 May 2008Return made up to 21/05/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2007Return made up to 21/05/07; full list of members (2 pages)
11 July 2007Return made up to 21/05/07; full list of members (2 pages)
6 July 2006Return made up to 21/05/06; full list of members (6 pages)
6 July 2006Return made up to 21/05/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 June 2005Return made up to 21/05/05; full list of members (6 pages)
15 June 2005Return made up to 21/05/05; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 May 2004Return made up to 21/05/04; full list of members (6 pages)
28 May 2004Return made up to 21/05/04; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 June 2003Return made up to 21/05/03; full list of members (6 pages)
20 June 2003Return made up to 21/05/03; full list of members (6 pages)
29 May 2002Return made up to 21/05/02; full list of members (6 pages)
29 May 2002Return made up to 21/05/02; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 July 1999Return made up to 31/05/99; full list of members (6 pages)
26 July 1999Return made up to 31/05/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 June 1997Return made up to 31/05/97; full list of members (6 pages)
27 June 1997Return made up to 31/05/97; full list of members (6 pages)
5 June 1997Full accounts made up to 31 July 1996 (6 pages)
5 June 1997Full accounts made up to 31 July 1996 (6 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996New secretary appointed (2 pages)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (6 pages)
7 June 1995Full accounts made up to 31 July 1994 (6 pages)
7 June 1995Full accounts made up to 31 July 1994 (6 pages)