About

Registered Number: 03222909
Date of Incorporation: 10/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Main Street, Wilsden, Bradford, West Yorkshire, BD15 0HY

 

Founded in 1996, Wilsden Autos Ltd has its registered office in Bradford in West Yorkshire, it's status at Companies House is "Active". The business has 3 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Robert 21 November 1996 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Stephen 16 March 2020 - 1
LEE, Richard James 21 November 1996 16 March 2020 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 30 March 2020
PSC01 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
AP03 - Appointment of secretary 16 March 2020
TM02 - Termination of appointment of secretary 16 March 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 18 July 2016
AA01 - Change of accounting reference date 05 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 July 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 15 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 2009
SH01 - Return of Allotment of shares 16 November 2009
RESOLUTIONS - N/A 09 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 28 July 2006
353 - Register of members 28 July 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 22 June 2005
395 - Particulars of a mortgage or charge 27 May 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 09 August 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 20 August 1998
353 - Register of members 20 August 1998
325 - Location of register of directors' interests in shares etc 20 August 1998
AA - Annual Accounts 31 July 1998
225 - Change of Accounting Reference Date 04 June 1998
363s - Annual Return 08 August 1997
123 - Notice of increase in nominal capital 07 April 1997
CERTNM - Change of name certificate 07 March 1997
287 - Change in situation or address of Registered Office 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
NEWINC - New incorporation documents 10 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.