WILLSON & WILDING AGRICULTURAL AND COMMERCIAL ENGINEERS LIMITED
PONTYPOOL

Hellopages » Torfaen » Torfaen » NP4 0TW

Company number 01340416
Status Active
Incorporation Date 24 November 1977
Company Type Private Limited Company
Address UNIT 2 THE POLO GROUNDS INDUSTRI, NEW INN, PONTYPOOL, GWENT, NP4 0TW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Registration of charge 013404160008, created on 27 May 2016; Registration of charge 013404160007, created on 31 May 2016. The most likely internet sites of WILLSON & WILDING AGRICULTURAL AND COMMERCIAL ENGINEERS LIMITED are www.willsonwildingagriculturalandcommercialengineers.co.uk, and www.willson-wilding-agricultural-and-commercial-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Willson Wilding Agricultural and Commercial Engineers Limited is a Private Limited Company. The company registration number is 01340416. Willson Wilding Agricultural and Commercial Engineers Limited has been working since 24 November 1977. The present status of the company is Active. The registered address of Willson Wilding Agricultural and Commercial Engineers Limited is Unit 2 The Polo Grounds Industri New Inn Pontypool Gwent Np4 0tw. The company`s financial liabilities are £1.88k. It is £-76.87k against last year. The cash in hand is £48.31k. It is £31.42k against last year. And the total assets are £226.83k, which is £43.42k against last year. RODERICK, Joanne is a Secretary of the company. WILLSON, Joseph Paul Robert is a Director of the company. WILLSON, Robert Antony is a Director of the company. Secretary APPLEBY, Sian has been resigned. Secretary JONES, Rachel Jane has been resigned. Secretary WILLSON, Annie Whitfield has been resigned. Director WILLSON, Peter Thomas Marcel has been resigned. The company operates in "Maintenance and repair of motor vehicles".


willson & wilding agricultural and commercial engineers Key Finiance

LIABILITIES £1.88k
-98%
CASH £48.31k
+186%
TOTAL ASSETS £226.83k
+23%
All Financial Figures

Current Directors

Secretary
RODERICK, Joanne
Appointed Date: 01 June 2011

Director
WILLSON, Joseph Paul Robert
Appointed Date: 30 September 2015
38 years old

Director

Resigned Directors

Secretary
APPLEBY, Sian
Resigned: 11 May 2001
Appointed Date: 08 June 1999

Secretary
JONES, Rachel Jane
Resigned: 13 September 2010
Appointed Date: 14 May 2001

Secretary
WILLSON, Annie Whitfield
Resigned: 19 July 1999

Director
WILLSON, Peter Thomas Marcel
Resigned: 30 July 2010
Appointed Date: 09 March 2009
43 years old

WILLSON & WILDING AGRICULTURAL AND COMMERCIAL ENGINEERS LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2016
Registration of charge 013404160008, created on 27 May 2016
31 May 2016
Registration of charge 013404160007, created on 31 May 2016
18 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,500

18 Jan 2016
Appointment of Mr Joseph Paul Robert Willson as a director on 30 September 2015
...
... and 75 more events
06 Sep 1988
Return made up to 05/07/88; full list of members

11 Apr 1987
Full accounts made up to 30 September 1986

11 Apr 1987
Return made up to 23/02/87; full list of members

24 Nov 1977
Certificate of incorporation
24 Nov 1977
Incorporation

WILLSON & WILDING AGRICULTURAL AND COMMERCIAL ENGINEERS LIMITED Charges

31 May 2016
Charge code 0134 0416 0007
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 May 2016
Charge code 0134 0416 0008
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Alte house polo grounds industrial estate new inn pontypool…
12 March 2009
Mortgage
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: Polo grounds industrial estate pontypool torfaen.
16 January 2003
Legal mortgage
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: Unit 2 the polo grounds industrial estate,new inn,pontypool…
30 July 1999
Fixed charge on purchased debts which fail to vest
Delivered: 5 August 1999
Status: Satisfied on 18 January 2016
Persons entitled: Griffin Credit Services Limited
Description: All debts purchased or purported to be purchased by the…
8 June 1999
Fixed and floating charge
Delivered: 22 June 1999
Status: Satisfied on 18 January 2016
Persons entitled: Bibby Factors Bristol Limited
Description: Fixed charge any present or future debt (purchased or…
8 June 1999
Fixed and floating charge
Delivered: 16 June 1999
Status: Satisfied on 18 January 2016
Persons entitled: Bibby Factors Bristol Limited
Description: Any present or future debt (purported or purported to be…
23 October 1984
Fixed and floating charge
Delivered: 29 October 1984
Status: Satisfied on 18 January 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…