WILKINSON MOSS HOLDINGS LTD
NUNEATON

Hellopages » Warwickshire » North Warwickshire » CV10 0RG

Company number 05764989
Status Active
Incorporation Date 31 March 2006
Company Type Private Limited Company
Address UNIT 2 PURLEY CHASE ESTATE, PIPERS LANE ANSLEY COMMON, NUNEATON, WARWICKSHIRE, CV10 0RG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 400 . The most likely internet sites of WILKINSON MOSS HOLDINGS LTD are www.wilkinsonmossholdings.co.uk, and www.wilkinson-moss-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Polesworth Rail Station is 6.3 miles; to Tamworth Rail Station is 8.7 miles; to Coventry Rail Station is 9.9 miles; to Berkswell Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilkinson Moss Holdings Ltd is a Private Limited Company. The company registration number is 05764989. Wilkinson Moss Holdings Ltd has been working since 31 March 2006. The present status of the company is Active. The registered address of Wilkinson Moss Holdings Ltd is Unit 2 Purley Chase Estate Pipers Lane Ansley Common Nuneaton Warwickshire Cv10 0rg. . MOSS, Jane Ellen is a Director of the company. MOSS, Michael Paul is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary WILKINSON, David John has been resigned. Director DWYER, Daniel James has been resigned. Director WILKINSON, David John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MOSS, Jane Ellen
Appointed Date: 01 September 2014
48 years old

Director
MOSS, Michael Paul
Appointed Date: 31 March 2006
51 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 31 March 2006
Appointed Date: 31 March 2006

Secretary
WILKINSON, David John
Resigned: 28 August 2014
Appointed Date: 31 March 2006

Director
DWYER, Daniel James
Resigned: 31 March 2006
Appointed Date: 31 March 2006
50 years old

Director
WILKINSON, David John
Resigned: 28 August 2014
Appointed Date: 31 March 2006
48 years old

Persons With Significant Control

Mr Michael Paul Moss
Notified on: 31 March 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Ellen Moss
Notified on: 31 March 2017
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILKINSON MOSS HOLDINGS LTD Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 400

10 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400

...
... and 38 more events
08 Jun 2006
Secretary resigned
08 Jun 2006
Director resigned
08 Jun 2006
New secretary appointed;new director appointed
24 May 2006
New director appointed
31 Mar 2006
Incorporation

WILKINSON MOSS HOLDINGS LTD Charges

7 June 2012
Debenture
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 February 2012
Debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 December 2007
Legal mortgage
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot 37 (no 6 marquis house) 61 brookbank close cheltenham…
11 December 2007
Legal mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot 9, K1 the tything worcester. Assigns the goodwill of…