WILKES SECURITY PRODUCTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS2 7PW

Company number 01648187
Status Active
Incorporation Date 5 July 1982
Company Type Private Limited Company
Address P O BOX 1, NEWFIELD CLOSE WALSALL, WEST MIDLANDS, WS2 7PW
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WILKES SECURITY PRODUCTS LIMITED are www.wilkessecurityproducts.co.uk, and www.wilkes-security-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Wilkes Security Products Limited is a Private Limited Company. The company registration number is 01648187. Wilkes Security Products Limited has been working since 05 July 1982. The present status of the company is Active. The registered address of Wilkes Security Products Limited is P O Box 1 Newfield Close Walsall West Midlands Ws2 7pw. The cash in hand is £7.41k. It is £-20.66k against last year. And the total assets are £133.1k, which is £0.94k against last year. BIRCHER, Keith is a Secretary of the company. WILLIAMS, Janet is a Director of the company. Secretary BENAKOVA, Hana has been resigned. Secretary DAVIES, Shirley Ann has been resigned. Secretary KEAN, Graham Laurence has been resigned. Secretary PERRY, Wayne Arthur has been resigned. Secretary WHITE, Robert William has been resigned. Secretary WILLIAMS, Jonathan Lee has been resigned. Secretary WILLIAMS, Paul Thomas has been resigned. Director COWLEY, Edgar Manville has been resigned. Director WILLIAMS, Paul Thomas has been resigned. The company operates in "Manufacture of locks and hinges".


wilkes security products Key Finiance

LIABILITIES n/a
CASH £7.41k
-74%
TOTAL ASSETS £133.1k
+0%
All Financial Figures

Current Directors

Secretary
BIRCHER, Keith
Appointed Date: 01 October 2015

Director
WILLIAMS, Janet
Appointed Date: 03 April 2012
81 years old

Resigned Directors

Secretary
BENAKOVA, Hana
Resigned: 23 February 2009
Appointed Date: 04 January 2005

Secretary
DAVIES, Shirley Ann
Resigned: 04 January 2005
Appointed Date: 19 February 2003

Secretary
KEAN, Graham Laurence
Resigned: 30 September 2015
Appointed Date: 23 February 2009

Secretary
PERRY, Wayne Arthur
Resigned: 19 February 2003
Appointed Date: 10 October 2001

Secretary
WHITE, Robert William
Resigned: 31 December 1999

Secretary
WILLIAMS, Jonathan Lee
Resigned: 10 October 2001
Appointed Date: 01 February 2001

Secretary
WILLIAMS, Paul Thomas
Resigned: 01 February 2001
Appointed Date: 31 December 1999

Director
COWLEY, Edgar Manville
Resigned: 01 March 2002
103 years old

Director
WILLIAMS, Paul Thomas
Resigned: 10 April 2012
81 years old

Persons With Significant Control

Trimselter Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILKES SECURITY PRODUCTS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 September 2016
02 Mar 2017
Confirmation statement made on 23 February 2017 with updates
11 Mar 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

02 Mar 2016
Appointment of Mr Keith Bircher as a secretary on 1 October 2015
...
... and 90 more events
12 Oct 1987
Return made up to 09/02/87; full list of members

30 Dec 1986
Director resigned

03 Oct 1986
Full accounts made up to 30 September 1985

03 Oct 1986
Return made up to 05/06/86; full list of members

09 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

WILKES SECURITY PRODUCTS LIMITED Charges

24 March 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 26 March 2009
Status: Satisfied on 19 May 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts, purportedly…
30 April 1997
Fixed and floating charge
Delivered: 1 May 1997
Status: Satisfied on 13 March 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…