London Road
Billericay
Essex
CM12 9HP
Director Name | Mr Philip Gordon Wilkins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2004(3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Units 1 And 2 Ardley Works London Road Billericay Essex CM12 9HP |
Secretary Name | Mrs Janet Veronica Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2004(3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | 129 Lodge Lane North Grays Essex RM17 5SF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | pgwilkins.co.uk |
---|
Registered Address | Units 1 And 2 Ardley Works London Road Billericay Essex CM12 9HP |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Burstead |
Built Up Area | Billericay |
900 at £1 | Philip Gordon Wilkins 90.00% Ordinary |
---|---|
100 at £1 | Janet Veronica Wilkins 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,294 |
Cash | £96,612 |
Current Liabilities | £22,172 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
22 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
17 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
21 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
19 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
14 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
25 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Director's details changed for Mr Philip Gordon Wilkins on 19 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Philip Gordon Wilkins on 19 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Director's details changed for Mrs Janet Veronica Wilkins on 19 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mrs Janet Veronica Wilkins on 19 June 2012 (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (16 pages) |
24 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (16 pages) |
24 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (16 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders
|
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders
|
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders
|
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 May 2010 | Director's details changed for Janet Veronica Wilkins on 8 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Philip Gordon Wilkins on 8 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Janet Veronica Wilkins on 8 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Philip Gordon Wilkins on 8 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Janet Veronica Wilkins on 8 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Philip Gordon Wilkins on 8 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
4 June 2008 | Return made up to 08/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 08/04/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
17 March 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
17 March 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
19 October 2004 | Ad 12/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 October 2004 | Ad 12/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 327 bridgewater drive, westcliff on sea, essex, SS0 0HA (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 327 bridgewater drive, westcliff on sea, essex, SS0 0HA (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Incorporation (9 pages) |
8 April 2004 | Incorporation (9 pages) |