About

Registered Number: 04932785
Date of Incorporation: 15/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 30 The Industrial Estate, Hutton Cranswick, Driffield, Eastyorkshire, YO25 9PF

 

Having been setup in 2003, N.S. Wilmot (Sheet Metal Fabrication) Ltd are based in Driffield, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILMOT, Nigel Stuart 15 October 2003 - 1
WILMOT, Tracey Michelle 15 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 22 October 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 24 October 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 10 November 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 18 October 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 29 November 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 08 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
287 - Change in situation or address of Registered Office 01 April 2005
363s - Annual Return 21 January 2005
225 - Change of Accounting Reference Date 05 May 2004
395 - Particulars of a mortgage or charge 09 March 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.