George Wilson Developments Limited

General information

Name:

George Wilson Developments Ltd

Office Address:

Four Winds Clapham Hill CT5 3DJ Whitstable

Number: 01684854

Incorporation date: 1982-12-07

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named George Wilson Developments was established on December 7, 1982 as a Private Limited Company. The enterprise's office can be found at Whitstable on Four Winds, Clapham Hill. Should you want to contact this firm by post, the zip code is CT5 3DJ. The office registration number for George Wilson Developments Limited is 01684854. The enterprise's Standard Industrial Classification Code is 41100 which means Development of building projects. Monday 31st October 2022 is the last time when the company accounts were filed.

Council Canterbury City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 944 pounds of revenue. In 2011 the company had 1 transaction that yielded 17,000 pounds. Cooperation with the Canterbury City Council council covered the following areas: Commission.

According to this particular company's directors directory, for one year there have been three directors: Joshua W., Judith W. and George W.. Moreover, the managing director's duties are aided with by a secretary - Judith W..

Financial data based on annual reports

Company staff

Judith W.

Role: Secretary

Latest update: 24 February 2024

Joshua W.

Role: Director

Appointed: 19 July 2023

Latest update: 24 February 2024

Judith W.

Role: Director

Appointed: 22 January 2001

Latest update: 24 February 2024

George W.

Role: Director

Appointed: 14 April 1991

Latest update: 24 February 2024

People with significant control

George W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

George W.
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 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 July 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 July 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 July 2016
Annual Accounts 5 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Canterbury City Council 1 £ 944.48
2012-02-16 0061930425 £ 944.48 Commission
2011 Canterbury City Council 1 £ 17 000.00
2011-01-24 0061929111 £ 17 000.00 Contract Payments

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
41
Company Age

Similar companies nearby

Closest companies