R.J. WILSON ELECTRICAL LIMITED

Hellopages » Lincolnshire » South Holland » PE12 8LT

Company number 03536024
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address A17 WASHWAY ROAD HOLBEACH, LINCOLNSHIRE, PE12 8LT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000 . The most likely internet sites of R.J. WILSON ELECTRICAL LIMITED are www.rjwilsonelectrical.co.uk, and www.r-j-wilson-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Hubberts Bridge Rail Station is 13.4 miles; to Swineshead Rail Station is 15 miles; to March Rail Station is 17.2 miles; to Wainfleet Rail Station is 21.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J Wilson Electrical Limited is a Private Limited Company. The company registration number is 03536024. R J Wilson Electrical Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of R J Wilson Electrical Limited is A17 Washway Road Holbeach Lincolnshire Pe12 8lt. . GEDNEY, Hayley is a Secretary of the company. GEDNEY, Paul is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary WEST, Christine Lesley has been resigned. Director AMOS, James Robert has been resigned. Director BARNEY, Simon Richard has been resigned. Director BAXTER, Steven has been resigned. Director WILSON, Robert James has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
GEDNEY, Hayley
Appointed Date: 01 February 2010

Director
GEDNEY, Paul
Appointed Date: 01 December 2005
44 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Secretary
WEST, Christine Lesley
Resigned: 31 January 2010
Appointed Date: 27 March 1998

Director
AMOS, James Robert
Resigned: 30 November 2005
Appointed Date: 06 April 2003
58 years old

Director
BARNEY, Simon Richard
Resigned: 08 February 2007
Appointed Date: 01 December 2005
48 years old

Director
BAXTER, Steven
Resigned: 31 January 2010
Appointed Date: 27 March 1998
67 years old

Director
WILSON, Robert James
Resigned: 31 January 2010
Appointed Date: 27 March 1998
74 years old

Persons With Significant Control

Paul Gedney Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R.J. WILSON ELECTRICAL LIMITED Events

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 January 2016
05 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

21 Apr 2015
Total exemption small company accounts made up to 31 January 2015
30 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000

...
... and 50 more events
26 Apr 1999
Ad 06/04/98--------- £ si 998@1=998 £ ic 2/1000
18 Apr 1999
Secretary resigned
21 Aug 1998
Particulars of mortgage/charge
03 Apr 1998
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.

27 Mar 1998
Incorporation

R.J. WILSON ELECTRICAL LIMITED Charges

21 May 2004
Fixed and floating charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 July 2001
Mortgage
Delivered: 7 August 2001
Status: Satisfied on 3 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2000
Legal mortgage
Delivered: 15 August 2000
Status: Satisfied on 23 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as fleet rd,holbeach,lincolnshire;…
17 August 1998
Mortgage debenture
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…