Company NameChris Wilson Felt-Asphalt Limited
DirectorChristopher Wilson
Company StatusActive
Company Number04225064
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Christopher Wilson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address3 Saint Michaels Way
Potters Bar
Hertfordshire
EN6 1SN
Secretary NameJacqueline Jane Wilson
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Saint Michaels Way
Potters Bar
Hertfordshire
EN6 1SN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Christopher Wilson
50.00%
Ordinary
1 at £1Jacqueline Jane Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£301,907
Cash£139,034
Current Liabilities£70,972

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

26 May 2020Confirmation statement made on 25 May 2020 with updates (5 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
18 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 May 2018Notification of Jacqueline Jane Wilson as a person with significant control on 6 April 2016 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
25 May 2018Notification of Christopher Wilson as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
26 July 2017Notification of Jacqueline Jane Wilson as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Christopher Wilson as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Christopher Wilson as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Jacqueline Jane Wilson as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 June 2010Director's details changed for Christopher Wilson on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Christopher Wilson on 30 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 June 2008Return made up to 30/05/08; no change of members (6 pages)
30 June 2008Return made up to 30/05/08; no change of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 October 2007Registered office changed on 22/10/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
22 October 2007Registered office changed on 22/10/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
2 July 2007Return made up to 30/05/07; full list of members (6 pages)
2 July 2007Return made up to 30/05/07; full list of members (6 pages)
3 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 June 2006Return made up to 30/05/06; full list of members (6 pages)
5 June 2006Return made up to 30/05/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 July 2005Return made up to 30/05/05; full list of members (6 pages)
4 July 2005Return made up to 30/05/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 June 2004Return made up to 30/05/04; full list of members (6 pages)
28 June 2004Return made up to 30/05/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 June 2003Return made up to 30/05/03; full list of members (6 pages)
18 June 2003Return made up to 30/05/03; full list of members (6 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 July 2002Return made up to 30/05/02; full list of members (6 pages)
3 July 2002Return made up to 30/05/02; full list of members (6 pages)
8 April 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
8 April 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
3 July 2001Registered office changed on 03/07/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (2 pages)
3 July 2001Director resigned (2 pages)
3 July 2001Director resigned (2 pages)
3 July 2001Registered office changed on 03/07/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
3 July 2001New director appointed (2 pages)
30 May 2001Incorporation (16 pages)
30 May 2001Incorporation (16 pages)