Company NameWilford Mechanical Services Limited
DirectorIan Douglas Wilford
Company StatusActive
Company Number05169638
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)
Previous NameFull Spate Design Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameHilary Clarissa Smith
NationalityBritish
StatusCurrent
Appointed11 November 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address55 Shepherds Lane
Dartford
Kent
DA1 2NL
Director NameMr Ian Douglas Wilford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address42 Orchard Drive
Meopham
Kent
DA13 0LW
Director NameGary Frank Wilford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 October 2005)
RolePlumber Contractor
Correspondence Address40 Longmeadow Road
Sidcup
Kent
DA15 8BH
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered AddressUnit 4 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Wilford
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

11 December 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
3 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
4 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
22 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT on 9 July 2012 (1 page)
12 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 August 2009Return made up to 02/07/09; full list of members (3 pages)
13 August 2009Return made up to 02/07/09; full list of members (3 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 July 2008Return made up to 02/07/08; full list of members (3 pages)
15 July 2008Return made up to 02/07/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 July 2007Return made up to 02/07/07; full list of members (2 pages)
23 July 2007Return made up to 02/07/07; full list of members (2 pages)
12 December 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
12 December 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
4 August 2006Return made up to 02/07/06; full list of members (6 pages)
4 August 2006Return made up to 02/07/06; full list of members (6 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (1 page)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
21 November 2005New director appointed (1 page)
21 November 2005Director resigned (1 page)
18 August 2005Return made up to 02/07/05; full list of members (6 pages)
18 August 2005Return made up to 02/07/05; full list of members (6 pages)
19 November 2004Registered office changed on 19/11/04 from: 16 winchester walk london SE1 9AQ (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Registered office changed on 19/11/04 from: 16 winchester walk london SE1 9AQ (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Secretary resigned (1 page)
26 August 2004Company name changed full spate design LIMITED\certificate issued on 26/08/04 (2 pages)
26 August 2004Company name changed full spate design LIMITED\certificate issued on 26/08/04 (2 pages)
2 July 2004Incorporation (13 pages)
2 July 2004Incorporation (13 pages)