WM. WILDING & SONS LIMITED
LANCASHIRE

Hellopages » Lancashire » Preston » PR1 8EL

Company number 04403157
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address 21 WINCKLEY ROAD, BROADGATE, PRESTON, LANCASHIRE, PR1 8EL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Alison Wilding as a secretary on 18 July 2016. The most likely internet sites of WM. WILDING & SONS LIMITED are www.wmwildingsons.co.uk, and www.wm-wilding-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Wm Wilding Sons Limited is a Private Limited Company. The company registration number is 04403157. Wm Wilding Sons Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Wm Wilding Sons Limited is 21 Winckley Road Broadgate Preston Lancashire Pr1 8el. . WILDING, Alison is a Secretary of the company. WILDING, Francis Joseph is a Director of the company. WILDING, Paul William is a Director of the company. Secretary WILDING, Teresa Pauline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
WILDING, Alison
Appointed Date: 18 July 2016

Director
WILDING, Francis Joseph
Appointed Date: 25 March 2002
61 years old

Director
WILDING, Paul William
Appointed Date: 25 March 2002
63 years old

Resigned Directors

Secretary
WILDING, Teresa Pauline
Resigned: 18 July 2016
Appointed Date: 25 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Persons With Significant Control

Mr Francis Joseph Wilding
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul William Wilding
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WM. WILDING & SONS LIMITED Events

18 Apr 2017
Confirmation statement made on 12 April 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Appointment of Mrs Alison Wilding as a secretary on 18 July 2016
16 Nov 2016
Termination of appointment of Teresa Pauline Wilding as a secretary on 18 July 2016
14 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

...
... and 36 more events
29 Mar 2002
New director appointed
29 Mar 2002
New secretary appointed
26 Mar 2002
Director resigned
26 Mar 2002
Secretary resigned
25 Mar 2002
Incorporation

WM. WILDING & SONS LIMITED Charges

30 August 2005
Debenture
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…