Company NameKeith Wilson Automotive Smart Solutions Limited
DirectorsKeith William Wilson and Margaret Wilson
Company StatusActive
Company Number05032250
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Previous NameChips Away (Keith Wilson) Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Keith William Wilson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleVehicle Technician
Country of ResidenceEngland
Correspondence Address47 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Director NameMrs Margaret Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address47 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Secretary NameMrs Margaret Wilson
NationalityBritish
StatusCurrent
Appointed10 February 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address47 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitechipsaway.co.uk

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Keith William Wilson
50.00%
Ordinary
50 at £1Margaret Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,487
Cash£400
Current Liabilities£7,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

16 December 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
13 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
19 August 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
8 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 March 2021 (5 pages)
12 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
10 September 2020Unaudited abridged accounts made up to 31 March 2020 (5 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
11 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Company name changed chips away (keith wilson) LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Company name changed chips away (keith wilson) LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Keith William Wilson on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Margaret Wilson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Margaret Wilson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Keith William Wilson on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 February 2007Return made up to 02/02/07; full list of members (7 pages)
22 February 2007Return made up to 02/02/07; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 February 2006Return made up to 02/02/06; full list of members (7 pages)
20 February 2006Return made up to 02/02/06; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2005Return made up to 02/02/05; full list of members (7 pages)
22 February 2005Return made up to 02/02/05; full list of members (7 pages)
26 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
24 February 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (11 pages)
2 February 2004Incorporation (11 pages)