WILSON ELECTRIC (MOTOR SALES) LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4NA

Company number 03101459
Status Active
Incorporation Date 13 September 1995
Company Type Private Limited Company
Address 51 WILLOW LANE, MITCHAM, SURREY, CR4 4NA
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of WILSON ELECTRIC (MOTOR SALES) LIMITED are www.wilsonelectricmotorsales.co.uk, and www.wilson-electric-motor-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Wilson Electric Motor Sales Limited is a Private Limited Company. The company registration number is 03101459. Wilson Electric Motor Sales Limited has been working since 13 September 1995. The present status of the company is Active. The registered address of Wilson Electric Motor Sales Limited is 51 Willow Lane Mitcham Surrey Cr4 4na. The company`s financial liabilities are £16.57k. It is £-6.88k against last year. And the total assets are £99.57k, which is £-22.7k against last year. PLUMBRIDGE, Jacqueline Marie is a Secretary of the company. BROOKER, Graham Charles is a Director of the company. PLUMBRIDGE, Jacqueline Marie is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CRASWELL, Kevin Frederick has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


wilson electric (motor sales) Key Finiance

LIABILITIES £16.57k
-30%
CASH n/a
TOTAL ASSETS £99.57k
-19%
All Financial Figures

Current Directors

Secretary
PLUMBRIDGE, Jacqueline Marie
Appointed Date: 14 September 1995

Director
BROOKER, Graham Charles
Appointed Date: 14 September 1995
71 years old

Director
PLUMBRIDGE, Jacqueline Marie
Appointed Date: 14 September 1995
71 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 14 September 1995
Appointed Date: 13 September 1995

Director
CRASWELL, Kevin Frederick
Resigned: 15 September 2000
Appointed Date: 14 September 1995
67 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 14 September 1995
Appointed Date: 13 September 1995

Persons With Significant Control

Mr Graham Charles Brooker
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mrs Jacqueline Marie Plumbridge
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Georgette Craswell
Notified on: 6 April 2016
102 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILSON ELECTRIC (MOTOR SALES) LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Oct 2016
Confirmation statement made on 13 September 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
11 Nov 2015
Satisfaction of charge 1 in full
11 Nov 2015
Satisfaction of charge 2 in full
...
... and 46 more events
19 Sep 1995
New secretary appointed;new director appointed
19 Sep 1995
New director appointed
19 Sep 1995
New director appointed
19 Sep 1995
Registered office changed on 19/09/95 from: 43 lawrence road hove east sussex BN3 5QE
13 Sep 1995
Incorporation

WILSON ELECTRIC (MOTOR SALES) LIMITED Charges

27 January 2012
All assets debenture
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 April 2000
Rent deposit deed
Delivered: 19 April 2000
Status: Satisfied on 11 November 2015
Persons entitled: Grosvenor Land (South) Limited
Description: The sum of £700.
16 February 2000
Mortgage debenture
Delivered: 25 February 2000
Status: Satisfied on 11 November 2015
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…