WILTSHIRE ENTERPRISES LIMITED - DEVIZES
Company Profile | Company Filings |
Overview
WILTSHIRE ENTERPRISES LIMITED is a Private Limited Company from DEVIZES and has the status: Active.
WILTSHIRE ENTERPRISES LIMITED was incorporated 40 years ago on 25/07/1983 and has the registered number: 01741853. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WILTSHIRE ENTERPRISES LIMITED was incorporated 40 years ago on 25/07/1983 and has the registered number: 01741853. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WILTSHIRE ENTERPRISES LIMITED - DEVIZES
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT C2 BEACON BUSINESS CENTRE
DEVIZES
WILTSHIRE
SN10 2EY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/07/2023 | 01/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LYNN MARIE GIBSON | Secretary | 2020-12-18 | CURRENT | ||
MR JAMES MOODY | Jun 1981 | British | Director | 2021-10-06 | CURRENT |
MRS LYNN MARIE GIBSON | Jul 1969 | British | Director | 2015-06-01 | CURRENT |
MR ANTHONY KEITH MITCHARD | Dec 1934 | British | Director | 1997-11-05 UNTIL 2008-06-30 | RESIGNED |
MRS SAMANTHA FRANCES BEALE | Secretary | 2016-06-06 UNTIL 2019-09-02 | RESIGNED | ||
MR PETER JAMES BREARLEY | Secretary | 2010-08-04 UNTIL 2015-08-31 | RESIGNED | ||
MR PETER JAMES BREARLEY | Secretary | 2010-08-04 UNTIL 2015-08-31 | RESIGNED | ||
MRS CAROL ANNE DREW | Dec 1947 | British | Secretary | RESIGNED | |
MR DOMINIK OLKOWSKI | Secretary | 2019-09-03 UNTIL 2020-10-21 | RESIGNED | ||
KENNETH NORMAN GRIMES | Jul 1952 | British | Director | 1996-10-01 UNTIL 2007-04-30 | RESIGNED |
MR CHRISTOPHER JOHN HOLMES | Jan 1939 | British | Secretary | 2004-04-01 UNTIL 2010-08-04 | RESIGNED |
MRS ROSALIND MARJORIE EYLES | Secretary | 2015-09-01 UNTIL 2016-06-05 | RESIGNED | ||
MRS PHILIPPA MARY READ | Jun 1952 | British | Director | 1997-11-05 UNTIL 2015-06-01 | RESIGNED |
MR PETER ROBERT ANTHONY NEWELL | Oct 1938 | British | Director | RESIGNED | |
JANE IRENE ROWELL | Oct 1951 | British | Director | 2020-12-18 UNTIL 2021-10-06 | RESIGNED |
MR GEORGE FERGUSON MCDONIC | Jul 1927 | British | Director | 1999-07-01 UNTIL 2008-11-03 | RESIGNED |
MR MICHAEL ELWYN JONES | May 1936 | British | Director | 2002-09-18 UNTIL 2008-10-20 | RESIGNED |
TREVOR HAZELGROVE | Sep 1942 | British | Director | RESIGNED | |
MRS MARY RACHEL BORD | Mar 1925 | British | Director | RESIGNED | |
MRS CLARE JENNIFER EVANS | May 1946 | British | Director | RESIGNED | |
CORY CORY | Apr 1927 | British | Director | RESIGNED | |
SYLVIA BROWN | Mar 1948 | British | Director | 1997-11-05 UNTIL 2004-09-28 | RESIGNED |
NORMAN JOSEPH DERYCK AMES | Dec 1944 | British | Director | 2004-09-28 UNTIL 2005-09-07 | RESIGNED |
MR JOHN BERNARD AINSLIE | Aug 1921 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Richard Moody | 2021-10-06 | 6/1981 | Devizes Wiltshire | Significant influence or control |
Ms Jane Irene Rowell | 2020-12-18 - 2021-10-06 | 10/1951 | Devizes Wiltshire | Significant influence or control |
Mr Brian Clake | 2016-04-06 - 2020-11-27 | 1/1951 | Devizes Wiltshire | Significant influence or control as trust |
Dr Martin Edward Hamer | 2016-04-06 - 2020-11-26 | 6/1950 | Devizes Wiltshire | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WILTSHIRE_ENTERPRISES_LTD - Accounts | 2023-12-19 | 31-03-2023 | £109 Cash £109 equity |
WILTSHIRE_ENTERPRISES_LTD - Accounts | 2022-12-17 | 31-03-2022 | £109 Cash £109 equity |
WILTSHIRE_ENTERPRISES_LTD - Accounts | 2021-11-27 | 31-03-2021 | £109 Cash £109 equity |
Abbreviated Company Accounts - WILTSHIRE ENTERPRISES LIMITED | 2015-11-19 | 31-03-2015 | £109 Cash £109 equity |