WILVER ENGINEERING LTD
SANDOWN

Hellopages » Isle of Wight » Isle of Wight » PO36 0JG

Company number 03039029
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address NEW FARM, BRADING, SANDOWN, ISLE OF WIGHT, PO36 0JG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 80,000 . The most likely internet sites of WILVER ENGINEERING LTD are www.wilverengineering.co.uk, and www.wilver-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Ryde St Johns Road Rail Station is 2.6 miles; to Ryde Pier Head Rail Station is 3.6 miles; to Portsmouth & Southsea Rail Station is 8.2 miles; to Fratton Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilver Engineering Ltd is a Private Limited Company. The company registration number is 03039029. Wilver Engineering Ltd has been working since 29 March 1995. The present status of the company is Active. The registered address of Wilver Engineering Ltd is New Farm Brading Sandown Isle of Wight Po36 0jg. . MORRIS, Richard William Brian is a Director of the company. Secretary HOLMES, Anthony Peter has been resigned. Nominee Secretary HOLMES, Anthony Peter has been resigned. Secretary MORRIS, Richard William Brian has been resigned. Nominee Director HOLMES, Anthony Peter has been resigned. Nominee Director LEDGER, Philip Peter has been resigned. Director RANWELL, Nigel Robert has been resigned. The company operates in "Machining".


Current Directors

Director
MORRIS, Richard William Brian
Appointed Date: 29 February 1996
81 years old

Resigned Directors

Secretary
HOLMES, Anthony Peter
Resigned: 04 October 2013
Appointed Date: 01 April 1996

Nominee Secretary
HOLMES, Anthony Peter
Resigned: 29 February 1996
Appointed Date: 29 March 1995

Secretary
MORRIS, Richard William Brian
Resigned: 01 April 1996
Appointed Date: 29 February 1996

Nominee Director
HOLMES, Anthony Peter
Resigned: 01 March 1996
Appointed Date: 29 March 1995
74 years old

Nominee Director
LEDGER, Philip Peter
Resigned: 29 February 1996
Appointed Date: 29 March 1995
70 years old

Director
RANWELL, Nigel Robert
Resigned: 16 April 1996
Appointed Date: 29 February 1996
67 years old

Persons With Significant Control

Mr Richard William Brian Morris
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

WILVER ENGINEERING LTD Events

28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
19 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 80,000

19 Aug 2015
Total exemption small company accounts made up to 28 February 2015
31 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 80,000

...
... and 57 more events
06 Mar 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Registered office changed on 06/03/96 from: 64 lugley street newport isle of wight PO30 5EU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Accounting reference date shortened from 31/03 to 29/02
20 Feb 1996
Company name changed wight country LIMITED\certificate issued on 21/02/96
29 Mar 1995
Incorporation

WILVER ENGINEERING LTD Charges

28 October 2003
Legal charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 37 broadwood lane newport isle of…
28 April 2000
Legal mortgage
Delivered: 15 May 2000
Status: Satisfied on 26 April 2001
Persons entitled: National Westminster Bank PLC
Description: F/H plot 28 kingslea park east cowes isle of wight. And the…
28 April 2000
Legal mortgage
Delivered: 15 May 2000
Status: Satisfied on 26 April 2001
Persons entitled: National Westminster Bank PLC
Description: F/H plot 27 kingslea park east cowes isle of wight. And the…
20 April 2000
Legal mortgage
Delivered: 4 May 2000
Status: Satisfied on 26 April 2001
Persons entitled: National Westminster Bank PLC
Description: Plot 29 kingslea park east cowes isle of wight.
20 April 2000
Legal mortgage
Delivered: 4 May 2000
Status: Satisfied on 26 April 2001
Persons entitled: National Westminster Bank PLC
Description: Plot 30 kingslea park east cowes isle of wight.