F.g. Wilson London Limited

General information

Name:

F.g. Wilson London Ltd

Office Address:

Unit 8 Belvedere Business Park Crabtree Manorway South DA17 6AH Belvedere

Number: 03661699

Incorporation date: 1998-11-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

F.g. Wilson London began its operations in 1998 as a Private Limited Company under the following Company Registration No.: 03661699. This particular company has been functioning for 26 years and it's currently active. This firm's office is situated in Belvedere at Unit 8 Belvedere Business Park. Anyone can also locate the firm using the postal code : DA17 6AH. This particular F.g. Wilson London Limited company was known under four different company names in the past. This company was established under the name of Mcmillan (b.e.s.) to be switched to Brimac Uk on Monday 3rd April 2006. Its third name was name until 2001. The firm's Standard Industrial Classification Code is 68320 meaning Management of real estate on a fee or contract basis. The latest filed accounts documents were submitted for the period up to 2022-06-30 and the latest confirmation statement was released on 2022-11-18.

Our database detailing the enterprise's executives suggests there are two directors: John D. and Martin M. who became the part of the company on Friday 17th January 2014 and Friday 8th October 1999. Moreover, the director's duties are regularly helped with by a secretary - Martin M., who joined this company 11 years ago.

  • Previous company's names
  • F.g. Wilson London Limited 2006-04-03
  • Mcmillan (b.e.s.) Limited 2003-11-11
  • Brimac Uk Limited 2001-04-26
  • Colo-city Limited 1999-10-08
  • Raymur Contracts Limited 1998-11-04

Company staff

John D.

Role: Director

Appointed: 17 January 2014

Latest update: 2 April 2024

Martin M.

Role: Secretary

Appointed: 28 February 2013

Latest update: 2 April 2024

Martin M.

Role: Director

Appointed: 08 October 1999

Latest update: 2 April 2024

People with significant control

Martin M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Martin M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Called Up Share Capital 2
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Share Capital Allotted Called Up Paid 2
Total Assets Less Current Liabilities 2
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 29 June 2015
Shareholder Funds 2
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Number Shares Allotted 2
Total Assets Less Current Liabilities 2
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 February 2016
Called Up Share Capital 2
Share Capital Allotted Called Up Paid 2
Shareholder Funds 2
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Number Shares Allotted 2
Total Assets Less Current Liabilities 2
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 1 March 2017
Called Up Share Capital 2
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Shareholder Funds 2
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 June 2017
Total Assets Less Current Liabilities 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Total Assets Less Current Liabilities 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Total Assets Less Current Liabilities 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Total Assets Less Current Liabilities 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Total Assets Less Current Liabilities 2
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Total Assets Less Current Liabilities 2
Annual Accounts 10 April 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 10 April 2014
Number Shares Allotted 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 2023-06-30 (AA)
filed on: 15th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Cooper Dawn Jerrom Limited

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
25
Company Age

Similar companies nearby

Closest companies