WILDMOOR CONSTRUCTION LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 7BA

Company number 02232552
Status Active
Incorporation Date 18 March 1988
Company Type Private Limited Company
Address 3 WHITEWAY COURT, THE WHITEWAY, CIRENCESTER, GLOUCESTERSHIRE, ENGLAND, GL7 7BA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 October 2016 with updates; Registered office address changed from Unit 1 Park Close Ampney Crucis Cirencester Gloucestershire GL7 5RY to 3 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA on 20 July 2016. The most likely internet sites of WILDMOOR CONSTRUCTION LIMITED are www.wildmoorconstruction.co.uk, and www.wildmoor-construction.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and seven months. Wildmoor Construction Limited is a Private Limited Company. The company registration number is 02232552. Wildmoor Construction Limited has been working since 18 March 1988. The present status of the company is Active. The registered address of Wildmoor Construction Limited is 3 Whiteway Court The Whiteway Cirencester Gloucestershire England Gl7 7ba. The company`s financial liabilities are £31.96k. It is £-43.24k against last year. The cash in hand is £183.44k. It is £152.48k against last year. And the total assets are £391.61k, which is £-28.2k against last year. GOODMAN, Paul Matthew Leigh is a Secretary of the company. GOODMAN, Paul Matthew Leigh is a Director of the company. GOODMAN, Tracy Jayne is a Director of the company. Secretary EVANS, Nigel Dennis has been resigned. Secretary GREENWAY-EVANS, Joyce Mary has been resigned. Director EVANS, Nigel Dennis has been resigned. Director FRANKLIN, Ian Peter has been resigned. The company operates in "Development of building projects".


wildmoor construction Key Finiance

LIABILITIES £31.96k
-58%
CASH £183.44k
+492%
TOTAL ASSETS £391.61k
-7%
All Financial Figures

Current Directors

Secretary
GOODMAN, Paul Matthew Leigh
Appointed Date: 16 December 2005

Director
GOODMAN, Paul Matthew Leigh
Appointed Date: 07 October 2003
56 years old

Director
GOODMAN, Tracy Jayne
Appointed Date: 16 December 2005
53 years old

Resigned Directors

Secretary
EVANS, Nigel Dennis
Resigned: 16 December 2005
Appointed Date: 16 October 1992

Secretary
GREENWAY-EVANS, Joyce Mary
Resigned: 16 October 1992

Director
EVANS, Nigel Dennis
Resigned: 16 December 2005
68 years old

Director
FRANKLIN, Ian Peter
Resigned: 16 December 2005
69 years old

Persons With Significant Control

Mr Paul Matthew Leigh Goodman
Notified on: 1 October 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILDMOOR CONSTRUCTION LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
20 Jul 2016
Registered office address changed from Unit 1 Park Close Ampney Crucis Cirencester Gloucestershire GL7 5RY to 3 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA on 20 July 2016
07 Jan 2016
Total exemption small company accounts made up to 30 June 2015
16 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 30,100

...
... and 79 more events
07 Mar 1989
Accounting reference date shortened from 31/03 to 30/06

31 Aug 1988
Wd 01/08/88 ad 18/03/88--------- £ si 98@1=98 £ ic 2/100

12 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Apr 1988
Registered office changed on 12/04/88 from: 63-67 tabernacle street london EC2A 4AH

18 Mar 1988
Incorporation

WILDMOOR CONSTRUCTION LIMITED Charges

23 July 2012
Deed of assignment
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables see image for full details.
23 July 2012
Legal charge over cash sum
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All right title and interest in and to the cash sum see…
10 June 1996
Debenture
Delivered: 18 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…