General information

Name:

Wilson-mottaz Ltd

Office Address:

290 Milton Road Cambridge CB4 1LH Cambridge (North)

Number: 01464977

Incorporation date: 1979-12-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wilson-mottaz Limited with Companies House Reg No. 01464977 has been a part of the business world for fourty five years. This Private Limited Company can be reached at 290 Milton Road, Cambridge in Cambridge (North) and its area code is CB4 1LH. The company is known under the name of Wilson-mottaz Limited. Moreover the firm also operated as Cam-cal until the name was replaced 23 years ago. This company's Standard Industrial Classification Code is 70100, that means Activities of head offices. 2022-05-31 is the last time when the company accounts were reported.

There is a group of five directors supervising this specific company right now, namely Steven W., Kathryn J., Michaela W. and 2 other directors who might be found below who have been doing the directors responsibilities since 1995. In order to help the directors in their tasks, the company has been utilizing the skills of Antoinette W. as a secretary.

Antoinette W. is the individual who controls this firm, owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Wilson-mottaz Limited 2001-01-22
  • Cam-cal Limited 1979-12-05

Financial data based on annual reports

Company staff

Antoinette W.

Role: Secretary

Latest update: 5 March 2024

Steven W.

Role: Director

Appointed: 26 May 1995

Latest update: 5 March 2024

Kathryn J.

Role: Director

Appointed: 26 May 1995

Latest update: 5 March 2024

Michaela W.

Role: Director

Appointed: 26 May 1995

Latest update: 5 March 2024

Patrick W.

Role: Director

Appointed: 23 December 1991

Latest update: 5 March 2024

Antoinette W.

Role: Director

Appointed: 23 December 1991

Latest update: 5 March 2024

People with significant control

Antoinette W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 16th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16th February 2015
Annual Accounts 18th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18th February 2016
Annual Accounts 18th February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 18th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

C/o Cambridge Electronic Industries Ltd Pembroke Ave Denny Industrial Estate

Post code:

CB25 9QR

City / Town:

Waterbeach

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
44
Company Age

Similar companies nearby

Closest companies