WILLCREST LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S17 3AR

Company number 05677279
Status Active
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address 10 MIDDLEFIELD CLOSE, DORE, SHEFFIELD, SOUTH YORKSHIRE, S17 3AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 . The most likely internet sites of WILLCREST LIMITED are www.willcrest.co.uk, and www.willcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Willcrest Limited is a Private Limited Company. The company registration number is 05677279. Willcrest Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of Willcrest Limited is 10 Middlefield Close Dore Sheffield South Yorkshire S17 3ar. The company`s financial liabilities are £0.12k. It is £-5.88k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. GILMOUR, Andrew Neil Grant is a Director of the company. Secretary BUTLER, Mary Susan has been resigned. Secretary GILMOUR, Rona Josephine has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director GILMOUR, Andrew Neil Grant has been resigned. Director ROSS, Alexander David has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


willcrest Key Finiance

LIABILITIES £0.12k
-99%
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
GILMOUR, Andrew Neil Grant
Appointed Date: 05 October 2007
68 years old

Resigned Directors

Secretary
BUTLER, Mary Susan
Resigned: 26 September 2007
Appointed Date: 27 January 2006

Secretary
GILMOUR, Rona Josephine
Resigned: 31 December 2014
Appointed Date: 26 September 2007

Secretary
A.C. SECRETARIES LIMITED
Resigned: 27 January 2006
Appointed Date: 17 January 2006

Director
GILMOUR, Andrew Neil Grant
Resigned: 26 September 2007
Appointed Date: 26 September 2007
68 years old

Director
ROSS, Alexander David
Resigned: 26 September 2007
Appointed Date: 27 January 2006
54 years old

Director
A.C. DIRECTORS LIMITED
Resigned: 27 January 2006
Appointed Date: 17 January 2006

Persons With Significant Control

Mr Andrew Neil Grant Gilmour
Notified on: 1 January 2017
68 years old
Nature of control: Ownership of shares – 75% or more

WILLCREST LIMITED Events

31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
26 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1

...
... and 32 more events
16 May 2006
New secretary appointed
20 Feb 2006
Secretary resigned
20 Feb 2006
Director resigned
31 Jan 2006
Registered office changed on 31/01/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
17 Jan 2006
Incorporation