About

Registered Number: 01936148
Date of Incorporation: 05/08/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Having been setup in 1985, Wilding Engineering Services Ltd are based in Chippenham in Wiltshire, it has a status of "Active". We do not know the number of employees at this business. There are 7 directors listed as Adams, Jacqueline Edith, Wilding, Matthew Jason, Woodward, Pamela Margaret, Ridout, James, Whittock, Colin, Wilding, John Alfred, Wilding, Jonathan Mark for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDING, Matthew Jason 24 July 2014 - 1
RIDOUT, James 28 January 1999 22 May 2002 1
WHITTOCK, Colin 07 May 2002 25 April 2007 1
WILDING, John Alfred N/A 25 July 2014 1
WILDING, Jonathan Mark N/A 23 March 2000 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Jacqueline Edith 09 June 2008 - 1
WOODWARD, Pamela Margaret N/A 09 June 2008 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 May 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
PSC04 - N/A 30 April 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 13 February 2018
CH03 - Change of particulars for secretary 11 July 2017
PSC04 - N/A 10 July 2017
CH01 - Change of particulars for director 10 July 2017
CS01 - N/A 18 May 2017
AD01 - Change of registered office address 15 May 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 10 April 2015
AD01 - Change of registered office address 22 October 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 25 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 25 May 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 09 June 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 20 June 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 30 June 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 25 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
363s - Annual Return 01 June 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 17 October 2000
395 - Particulars of a mortgage or charge 06 October 2000
395 - Particulars of a mortgage or charge 06 October 2000
AA - Annual Accounts 19 June 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 04 July 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 31 May 1998
288c - Notice of change of directors or secretaries or in their particulars 13 May 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 08 May 1997
395 - Particulars of a mortgage or charge 24 October 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 22 May 1995
363a - Annual Return 28 March 1995
287 - Change in situation or address of Registered Office 30 June 1994
AA - Annual Accounts 30 June 1994
AA - Annual Accounts 30 June 1993
363s - Annual Return 24 May 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 18 June 1992
363a - Annual Return 19 August 1991
AA - Annual Accounts 16 June 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 11 June 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 August 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 05 August 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2000 Outstanding

N/A

Debenture 02 October 2000 Outstanding

N/A

Mortgage debenture 18 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.