WILSON'S EXPRESS HASTINGS LIMITED
Overview
| Company Name | WILSON'S EXPRESS HASTINGS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 06212915 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of WILSON'S EXPRESS HASTINGS LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is WILSON'S EXPRESS HASTINGS LIMITED located?
| Registered Office Address | 06212915 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILSON'S EXPRESS HASTINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILSON'S EXPRESS SAMEDAY (HASTINGS) LIMITED | Apr 16, 2007 | Apr 16, 2007 |
What are the latest accounts for WILSON'S EXPRESS HASTINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2022 |
| Next Accounts Due On | Mar 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for WILSON'S EXPRESS HASTINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 16, 2023 |
| Next Confirmation Statement Due | Apr 30, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2022 |
| Overdue | Yes |
What are the latest filings for WILSON'S EXPRESS HASTINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Address of officer Mr Lawrence Jervis Wilson changed to 06212915 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 25, 2024 | 1 pages | RP09 | ||||||
Address of officer Mrs Philippa Ann Lloyd changed to 06212915 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 25, 2024 | 1 pages | RP09 | ||||||
Registered office address changed to PO Box 4385, 06212915 - Companies House Default Address, Cardiff, CF14 8LH on Jun 25, 2024 | 1 pages | RP05 | ||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||
Confirmation statement made on Apr 16, 2020 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||
Change of details for Mrs Philippa Ann Lloyd as a person with significant control on Nov 26, 2019 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Lawrence Jervis Wilson on Nov 26, 2019 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Philippa Ann Lloyd on Nov 26, 2019 | 2 pages | CH01 | ||||||
Change of details for Mr Lawrence Jervis Wilson as a person with significant control on Nov 26, 2019 | 2 pages | PSC04 | ||||||
legacy | 8 pages | RP04CS01 | ||||||
16/04/19 Statement of Capital gbp 300 | 7 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||
Confirmation statement made on Apr 16, 2018 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Philippa Ann Lloyd on Dec 04, 2017 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||
Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on Dec 08, 2017 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 16, 2017 with updates | 7 pages | CS01 | ||||||
Director's details changed for Mrs Philippa Ann Lloyd on Apr 18, 2017 | 2 pages | CH01 | ||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||
Who are the officers of WILSON'S EXPRESS HASTINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LLOYD, Philippa Ann | Director | 4385 CF14 8LH Cardiff 06212915 - Companies House Default Address | United Kingdom | British | 216921340003 | |||||
| WILSON, Lawrence Jervis | Director | 4385 CF14 8LH Cardiff 06212915 - Companies House Default Address | England | British | 67920040006 | |||||
| LLOYD, Philippa Ann | Secretary | Madame Taylors Farm Otham ME15 8RP Maidstone The Cart Lodge Kent | British | 120684320002 | ||||||
| CREDITREFORM (SECRETARIES) LIMITED | Nominee Secretary | 4 Park Road Moseley B13 8AB Birmingham West Midlands | 900030610001 | |||||||
| LLOYD, Philippa Ann | Director | Madame Taylors Farm Otham ME15 8RP Maidstone The Cart Lodge Kent | British | 120684320002 | ||||||
| CREDITREFORM (DIRECTORS) LIMITED | Nominee Director | 4 Park Road Moseley B13 8AB Birmingham West Midlands | 900030600001 |
Who are the persons with significant control of WILSON'S EXPRESS HASTINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lawrence Jervis Wilson | Apr 06, 2016 | ME15 6NF Maidstone 10 Palace Avenue Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Philippa Ann Lloyd | Apr 06, 2016 | ME15 6NF Maidstone 10 Palace Avenue Kent England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0