M J WILSON GROUP LIMITED - GRIMSBY
Company Profile | Company Filings |
Overview
M J WILSON GROUP LIMITED is a Private Limited Company from GRIMSBY ENGLAND and has the status: Active.
M J WILSON GROUP LIMITED was incorporated 6 years ago on 24/05/2017 and has the registered number: 10786160. The accounts status is FULL and accounts are next due on 30/06/2024.
M J WILSON GROUP LIMITED was incorporated 6 years ago on 24/05/2017 and has the registered number: 10786160. The accounts status is FULL and accounts are next due on 30/06/2024.
M J WILSON GROUP LIMITED - GRIMSBY
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
MJ WILSON GROUP LTD
GRIMSBY
DN31 1SQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HELIUM MIRACLE 244 LIMITED (until 29/01/2018)
HELIUM MIRACLE 244 LIMITED (until 29/01/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2023 | 30/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS NATALIE MURRAY | Feb 1982 | British | Director | 2019-04-01 | CURRENT |
MR MATTHEW JOHN CATTELL | Sep 1976 | British | Director | 2020-01-30 | CURRENT |
MR DAVID ROBERT BEVERIDGE | May 1959 | English | Director | 2017-11-21 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2017-05-24 UNTIL 2017-11-21 | RESIGNED | ||
GARETH JAMES WILSON | Mar 1977 | British | Director | 2017-11-21 UNTIL 2018-01-31 | RESIGNED |
MRS ANGELA DAWN TORDOFF | Jul 1976 | British | Director | 2017-11-21 UNTIL 2018-06-30 | RESIGNED |
MURIEL SHONA THORNE | Apr 1981 | British | Director | 2017-05-24 UNTIL 2017-11-21 | RESIGNED |
MR AMIT THAPER | Nov 1980 | British | Director | 2018-01-31 UNTIL 2018-02-01 | RESIGNED |
GARETH STEPHENSON | Jun 1977 | British | Director | 2017-11-21 UNTIL 2018-01-31 | RESIGNED |
IAN ALEXANDER RITCHIE | Aug 1966 | British | Director | 2018-01-31 UNTIL 2019-11-26 | RESIGNED |
MR DAVID ALAN MOORE | Jul 1963 | British | Director | 2018-01-31 UNTIL 2018-02-01 | RESIGNED |
MR MICHAEL PAUL HARRIS | Jun 1967 | British | Director | 2017-05-24 UNTIL 2017-11-21 | RESIGNED |
MR ROBERT JOHN JONES | Jun 1968 | British | Director | 2018-01-31 UNTIL 2020-04-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cairngorm Acquisitions 5 Bidco Limited | 2018-01-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
M J Wilson Group Limited | 2017-11-22 - 2018-01-31 | Cleethorpes North East Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Oakwood Corporate Nominees Limited | 2017-05-24 - 2017-11-22 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |