Company NameP.G. Wilkins Motor Engineer Limited
DirectorsJanet Veronica Wilkins and Philip Gordon Wilkins
Company StatusActive
Company Number05099378
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Janet Veronica Wilkins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(3 months after company formation)
Appointment Duration19 years, 10 months
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 And 2 Ardley Works
London Road
Billericay
Essex
CM12 9HP
Director NameMr Philip Gordon Wilkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(3 months after company formation)
Appointment Duration19 years, 10 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressUnits 1 And 2 Ardley Works
London Road
Billericay
Essex
CM12 9HP
Secretary NameMrs Janet Veronica Wilkins
NationalityBritish
StatusCurrent
Appointed12 July 2004(3 months after company formation)
Appointment Duration19 years, 10 months
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address129 Lodge Lane
North Grays
Essex
RM17 5SF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepgwilkins.co.uk

Location

Registered AddressUnits 1 And 2 Ardley Works
London Road
Billericay
Essex
CM12 9HP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBurstead
Built Up AreaBillericay

Shareholders

900 at £1Philip Gordon Wilkins
90.00%
Ordinary
100 at £1Janet Veronica Wilkins
10.00%
Ordinary

Financials

Year2014
Net Worth£88,294
Cash£96,612
Current Liabilities£22,172

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 April 2024 (3 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

22 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
17 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
21 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
25 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
17 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 June 2012Director's details changed for Mr Philip Gordon Wilkins on 19 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Philip Gordon Wilkins on 19 June 2012 (2 pages)
22 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 June 2012Director's details changed for Mrs Janet Veronica Wilkins on 19 June 2012 (2 pages)
22 June 2012Director's details changed for Mrs Janet Veronica Wilkins on 19 June 2012 (2 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 June 2011Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (16 pages)
24 June 2011Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (16 pages)
24 June 2011Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (16 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 24/06/2011.
(6 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 24/06/2011.
(6 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 24/06/2011.
(6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 May 2010Director's details changed for Janet Veronica Wilkins on 8 April 2010 (2 pages)
27 May 2010Director's details changed for Philip Gordon Wilkins on 8 April 2010 (2 pages)
27 May 2010Director's details changed for Janet Veronica Wilkins on 8 April 2010 (2 pages)
27 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Philip Gordon Wilkins on 8 April 2010 (2 pages)
27 May 2010Director's details changed for Janet Veronica Wilkins on 8 April 2010 (2 pages)
27 May 2010Director's details changed for Philip Gordon Wilkins on 8 April 2010 (2 pages)
27 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 June 2009Return made up to 08/04/09; full list of members (4 pages)
9 June 2009Return made up to 08/04/09; full list of members (4 pages)
4 June 2008Return made up to 08/04/08; full list of members (4 pages)
4 June 2008Return made up to 08/04/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 May 2007Return made up to 08/04/07; full list of members (2 pages)
2 May 2007Return made up to 08/04/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 May 2006Return made up to 08/04/06; full list of members (2 pages)
2 May 2006Return made up to 08/04/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 April 2005Return made up to 08/04/05; full list of members (7 pages)
14 April 2005Return made up to 08/04/05; full list of members (7 pages)
17 March 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
17 March 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
19 October 2004Ad 12/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2004Ad 12/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 327 bridgewater drive, westcliff on sea, essex, SS0 0HA (1 page)
22 July 2004Registered office changed on 22/07/04 from: 327 bridgewater drive, westcliff on sea, essex, SS0 0HA (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
8 April 2004Incorporation (9 pages)
8 April 2004Incorporation (9 pages)