Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS WILLMAX LTD.
Company Information for

THOMAS WILLMAX LTD.

189 WASHWAY ROAD, SALE, M33 4AH,
Company Registration Number
03607464
Private Limited Company
Active

Company Overview

About Thomas Willmax Ltd.
THOMAS WILLMAX LTD. was founded on 1998-07-30 and has its registered office in Sale. The organisation's status is listed as "Active". Thomas Willmax Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THOMAS WILLMAX LTD.
 
Legal Registered Office
189 WASHWAY ROAD
SALE
M33 4AH
Other companies in WA14
 
Filing Information
Company Number 03607464
Company ID Number 03607464
Date formed 1998-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB775535594  
Last Datalog update: 2024-04-06 16:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS WILLMAX LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THOMAS WILLMAX LTD.

Current Directors
Officer Role Date Appointed
MARK FREDERICK PACKMAN
Company Secretary 2001-07-04
DAVID MASHAL
Director 2001-07-05
MARK FREDERICK PACKMAN
Director 2001-07-04
WAYNE THOMAS SHILLITO
Director 1998-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SHILLITO
Company Secretary 1998-07-30 2001-07-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-30 1998-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FREDERICK PACKMAN FIRST ELITE LTD Company Secretary 2009-05-14 CURRENT 2009-03-05 Active
MARK FREDERICK PACKMAN BRIDGE CORPORATE FINANCE LIMITED Company Secretary 2006-07-14 CURRENT 2006-07-14 Active
MARK FREDERICK PACKMAN KUIPER SYSTEMS LIMITED Company Secretary 2006-02-09 CURRENT 2005-12-19 Active
MARK FREDERICK PACKMAN MATRIX TELEMATICS LIMITED Company Secretary 2002-05-20 CURRENT 2002-01-28 Active
MARK FREDERICK PACKMAN WAYMARK HOMES LIMITED Company Secretary 1994-11-09 CURRENT 1994-10-06 Active
MARK FREDERICK PACKMAN MATRIX 3D LIMITED Director 2008-10-07 CURRENT 2008-10-07 Active - Proposal to Strike off
MARK FREDERICK PACKMAN BRIDGE CORPORATE FINANCE LIMITED Director 2006-07-14 CURRENT 2006-07-14 Active
MARK FREDERICK PACKMAN WELLINGTON (MILL) MANAGEMENT LIMITED Director 2004-07-01 CURRENT 2001-04-30 Active
MARK FREDERICK PACKMAN WAYMARK HOMES LIMITED Director 1994-10-24 CURRENT 1994-10-06 Active
MARK FREDERICK PACKMAN PANAHEATH LIMITED Director 1991-10-31 CURRENT 1984-12-27 Active
WAYNE THOMAS SHILLITO DRIIVE CAR SALES LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
WAYNE THOMAS SHILLITO AUGUSTA STREET MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
WAYNE THOMAS SHILLITO DRIIVE CONSULTING LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
WAYNE THOMAS SHILLITO PRODUCTIV DELIVERY LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
WAYNE THOMAS SHILLITO GPS CONSULTANTS LIMITED Director 2015-10-26 CURRENT 2007-01-31 Active
WAYNE THOMAS SHILLITO CLASSE LIMITED Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2017-10-31
WAYNE THOMAS SHILLITO RSL-RAC LIMITED Director 2013-03-26 CURRENT 2013-03-26 Dissolved 2015-07-14
WAYNE THOMAS SHILLITO NO 3 INVESTMENTS LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
WAYNE THOMAS SHILLITO RISK TECHNOLOGY LIMITED Director 2012-10-31 CURRENT 2012-05-28 Active
WAYNE THOMAS SHILLITO FIRST ELITE LTD Director 2009-04-14 CURRENT 2009-03-05 Active
WAYNE THOMAS SHILLITO PANAHEATH LIMITED Director 2009-02-02 CURRENT 1984-12-27 Active
WAYNE THOMAS SHILLITO MATRIX 3D LIMITED Director 2008-10-07 CURRENT 2008-10-07 Active - Proposal to Strike off
WAYNE THOMAS SHILLITO MERLIN COURT MANAGEMENT COMPANY LIMITED Director 2007-11-01 CURRENT 2001-03-13 Active
WAYNE THOMAS SHILLITO BRIDGE CORPORATE FINANCE LIMITED Director 2006-07-14 CURRENT 2006-07-14 Active
WAYNE THOMAS SHILLITO KUIPER SYSTEMS LIMITED Director 2006-02-09 CURRENT 2005-12-19 Active
WAYNE THOMAS SHILLITO TIC INTERIORS LIMITED Director 2005-05-05 CURRENT 2004-11-08 Active
WAYNE THOMAS SHILLITO MATRIX TELEMATICS LIMITED Director 2002-05-20 CURRENT 2002-01-28 Active
WAYNE THOMAS SHILLITO TIC PROJECTS LIMITED Director 1998-01-29 CURRENT 1998-01-14 Dissolved 2018-04-09
WAYNE THOMAS SHILLITO TIC GROUP LIMITED Director 1997-11-27 CURRENT 1997-11-18 Active
WAYNE THOMAS SHILLITO WAYMARK HOMES LIMITED Director 1994-10-24 CURRENT 1994-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Second filing for the termination of David Mashal
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-09Memorandum articles filed
2024-03-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-28DIRECTOR APPOINTED MR RAHIM YACOOB
2024-02-28APPOINTMENT TERMINATED, DIRECTOR WAYNE THOMAS SHILLITO
2024-02-28APPOINTMENT TERMINATED, DIRECTOR DAVID MASHAL
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Arden Hall 66 Brooklands Road Sale M33 3SJ England
2024-02-28CESSATION OF DAVID MASHAL AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28CESSATION OF WAYNE THOMAS SHILLITO AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHIM YACOOB
2023-08-17Change of details for David Mashal as a person with significant control on 2023-08-16
2023-08-17Director's details changed for David Mashal on 2023-08-16
2023-08-16CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-02-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CH01Director's details changed for Mr Wayne Thomas Shillito on 2022-08-16
2022-08-17PSC04Change of details for Mr Wayne Thomas Shillito as a person with significant control on 2022-08-16
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-12-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-26CH01Director's details changed for David Mashal on 2016-09-10
2021-06-01TM02Termination of appointment of Mark Frederick Packman on 2021-05-06
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREDERICK PACKMAN
2021-05-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-02-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-02-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MASHAL
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE THOMAS SHILLITO
2017-08-10PSC09Withdrawal of a person with significant control statement on 2017-08-10
2017-02-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-02-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0130/07/14 ANNUAL RETURN FULL LIST
2014-03-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0130/07/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0130/07/12 ANNUAL RETURN FULL LIST
2012-01-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0130/07/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0130/07/10 ANNUAL RETURN FULL LIST
2010-08-04AD03Register(s) moved to registered inspection location
2010-08-04AD02Register inspection address has been changed
2010-08-04CH01Director's details changed for David Mashal on 2010-07-30
2010-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK FREDERICK PACKMAN on 2010-03-05
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK PACKMAN / 05/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE THOMAS SHILLITO / 05/03/2010
2009-11-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-07-22AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-01363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-02363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-04363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2006-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 179 WASHWAY ROAD SALE CHESHIRE M33 4AH
2005-11-16225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-08363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-03-05225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02
2002-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-09-04363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-07-25288aNEW DIRECTOR APPOINTED
2001-07-2588(2)RAD 05/07/01--------- £ SI 98@1=98 £ IC 2/100
2001-07-18288bSECRETARY RESIGNED
2001-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-17CERTNMCOMPANY NAME CHANGED TIC DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/07/01
2001-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-09-19363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-06CERTNMCOMPANY NAME CHANGED TIC DECOR LIMITED CERTIFICATE ISSUED ON 07/12/99
1999-09-07363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-05-25225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99
1998-08-04288bSECRETARY RESIGNED
1998-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THOMAS WILLMAX LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMAS WILLMAX LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THOMAS WILLMAX LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMAS WILLMAX LTD.

Intangible Assets
Patents
We have not found any records of THOMAS WILLMAX LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS WILLMAX LTD.
Trademarks
We have not found any records of THOMAS WILLMAX LTD. registering or being granted any trademarks
Income
Government Income

Government spend with THOMAS WILLMAX LTD.

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2013-06-11 GBP £895
Trafford Council 2010-10-26 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS WILLMAX LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS WILLMAX LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMAS WILLMAX LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.