About

Registered Number: 02572302
Date of Incorporation: 08/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Tapton Innovation Centre Brimington Road, Tapton, Chesterfield, Derbyshire, S41 0TZ

 

Founded in 1991, Wilcom Europe Ltd are based in Chesterfield in Derbyshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Smith, Robert, Bruno, Patricia Helen, Crouch, Adrian John, Palazzo, Nicolino Antonio, Cave, Brian Peter, Crouch, Adrian, Moroney, John Reginald, Parker, William Robert, Pongrass, Robert Gabor, Wilson, William Brian. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Robert 10 December 2015 - 1
CAVE, Brian Peter N/A 01 September 1993 1
CROUCH, Adrian 03 May 2012 10 December 2015 1
MORONEY, John Reginald 28 June 1996 01 January 2005 1
PARKER, William Robert N/A 31 December 1993 1
PONGRASS, Robert Gabor N/A 03 May 2012 1
WILSON, William Brian 01 February 1995 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
BRUNO, Patricia Helen 27 March 1998 01 February 1999 1
CROUCH, Adrian John 02 November 2004 03 May 2012 1
PALAZZO, Nicolino Antonio 22 March 2000 02 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 14 March 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 29 March 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 08 April 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 27 March 2008
353 - Register of members 27 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 10 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 2005
363s - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 21 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
AA - Annual Accounts 27 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 29 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 April 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 12 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2001
363s - Annual Return 21 January 2001
363s - Annual Return 28 December 2000
CERTNM - Change of name certificate 23 October 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
AA - Annual Accounts 31 March 2000
AA - Annual Accounts 24 March 1999
363s - Annual Return 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
AUD - Auditor's letter of resignation 04 June 1998
AA - Annual Accounts 17 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
363s - Annual Return 14 January 1998
287 - Change in situation or address of Registered Office 21 July 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 10 November 1996
AA - Annual Accounts 04 August 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
363s - Annual Return 27 December 1995
288 - N/A 01 February 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 30 March 1994
287 - Change in situation or address of Registered Office 22 March 1994
288 - N/A 18 February 1994
363s - Annual Return 28 January 1994
363s - Annual Return 15 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1992
AA - Annual Accounts 11 November 1992
363b - Annual Return 04 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1991
288 - N/A 06 February 1991
288 - N/A 16 January 1991
NEWINC - New incorporation documents 08 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.