About

Registered Number: 07132014
Date of Incorporation: 21/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Crowe U.K Llp Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH,

 

Wilson's Express Logistics Ltd was registered on 21 January 2010 and are based in Maidstone in Kent, it's status in the Companies House registry is set to "Active". The companies directors are Lloyd, Philippa Ann, Thomas, Stephen Dafydd, Thomas, Stephen Dafydd, Wilson, Lawrence Jarvis. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Philippa Ann 21 January 2010 21 January 2010 1
THOMAS, Stephen Dafydd 21 January 2010 24 December 2014 1
THOMAS, Stephen Dafydd 21 January 2010 21 January 2010 1
WILSON, Lawrence Jarvis 21 January 2010 01 March 2011 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AD01 - Change of registered office address 12 February 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 09 December 2019
PSC04 - N/A 09 December 2019
PSC04 - N/A 09 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 22 January 2018
AA - Annual Accounts 30 December 2017
AD01 - Change of registered office address 08 December 2017
CH01 - Change of particulars for director 10 May 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 28 August 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 09 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 28 January 2014
AD01 - Change of registered office address 22 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 23 September 2011
AA01 - Change of accounting reference date 11 July 2011
TM01 - Termination of appointment of director 10 March 2011
AR01 - Annual Return 07 February 2011
AD01 - Change of registered office address 07 February 2011
AP01 - Appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
NEWINC - New incorporation documents 21 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.