Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILSCO 374 LIMITED
Company Information for

WILSCO 374 LIMITED

22 BRIGHTON SQUARE, BRIGHTON, EAST SUSSEX, BN1 1HD,
Company Registration Number
04269475
Private Limited Company
Active

Company Overview

About Wilsco 374 Ltd
WILSCO 374 LIMITED was founded on 2001-08-13 and has its registered office in Brighton. The organisation's status is listed as "Active". Wilsco 374 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILSCO 374 LIMITED
 
Legal Registered Office
22 BRIGHTON SQUARE
BRIGHTON
EAST SUSSEX
BN1 1HD
 
Filing Information
Company Number 04269475
Company ID Number 04269475
Date formed 2001-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:54:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILSCO 374 LIMITED
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 WILSCO 374 LIMITED

Current Directors
Officer Role Date Appointed
MELISSA JULIET DRAYCOTT
Company Secretary 2001-10-29
ANTHONY CHARLES DRAYCOTT
Director 2001-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
HERBERT RICHARD WILKINS
Director 2003-03-19 2014-06-16
ALEX KELLY
Director 2004-04-02 2006-09-26
PHILLIPA GAY NEWTON
Director 2003-03-19 2005-08-24
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Secretary 2001-08-13 2001-10-29
WILSONS (COMPANY AGENTS) LIMITED
Nominated Director 2001-08-13 2001-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CHARLES DRAYCOTT CENTURION CONSTRUCTION LTD Director 2011-04-21 CURRENT 2011-04-21 Active
ANTHONY CHARLES DRAYCOTT CENTURION DEVELOPMENTS LIMITED Director 2006-01-12 CURRENT 1990-03-27 Active
ANTHONY CHARLES DRAYCOTT CENTURION CITY CAPITAL LIMITED Director 2006-01-12 CURRENT 1972-12-05 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
2023-09-20CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-11-10Compulsory strike-off action has been discontinued
2022-11-10DISS40Compulsory strike-off action has been discontinued
2022-11-09CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-30DISS40Compulsory strike-off action has been discontinued
2022-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-04-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
2018-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042694750002
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02AA01Current accounting period extended from 27/07/18 TO 31/07/18
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM 22 Brighton Square Brighton BN1 1HD England
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 625
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM Pavilion View New Road Brighton East Sussex Bn Ey
2016-04-25AA01Previous accounting period shortened from 28/07/15 TO 27/07/15
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042694750001
2016-02-19CH01Director's details changed for Mr Anthony Charles Draycott on 2016-02-10
2016-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MELISSA JULIET DRAYCOTT on 2016-02-10
2015-11-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 625
2015-09-30AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-29CH01Director's details changed for Mr Antony Charles Draycott on 2014-12-17
2015-07-27AA01Previous accounting period shortened from 29/07/14 TO 28/07/14
2015-04-29AA01Previous accounting period shortened from 30/07/14 TO 29/07/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 625
2014-09-04AR0113/08/14 ANNUAL RETURN FULL LIST
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT WILKINS
2014-04-29AA01PREVSHO FROM 31/07/2013 TO 30/07/2013
2013-09-13AR0113/08/13 FULL LIST
2013-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-09-03AR0113/08/12 FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MELISSA JULIET DRAYCOTT / 20/09/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES DRAYCOTT / 20/09/2011
2011-08-25AR0113/08/11 FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT RICHARD WILKINS / 12/10/2010
2010-10-13AR0113/08/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT RICHARD WILKINS / 23/04/2010
2009-09-07363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-09-03288cSECRETARY'S CHANGE OF PARTICULARS / MELISSA DRAYCOTT / 12/08/2009
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY DRAYCOTT / 12/08/2009
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-09-19363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / HERBERT WILKINS / 18/04/2008
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-08-23363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2006-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-10-11288bDIRECTOR RESIGNED
2006-09-12363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-09-12288cSECRETARY'S PARTICULARS CHANGED
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 11 PRINCE ALBERT STREET BRIGHTON EAST SUSSEX BN1 1HE
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/07/03
2005-08-31288bDIRECTOR RESIGNED
2005-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-31363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 11 PRINCE ALBERT STREET BRIGHTON EAST SUSSEX BN1 1HE
2004-09-24363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 11-15 WILLIAM ROAD LONDON NW1 3ER
2004-06-03244DELIVERY EXT'D 3 MTH 31/07/03
2004-04-07288aNEW DIRECTOR APPOINTED
2003-09-18363aRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-05-14288cSECRETARY'S PARTICULARS CHANGED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-04-10288cDIRECTOR'S PARTICULARS CHANGED
2003-02-10225ACC. REF. DATE EXTENDED FROM 05/04/02 TO 31/07/02
2002-11-27363aRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-01-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-01-1088(2)RAD 15/11/01--------- £ SI 623@1=623 £ IC 2/625
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 05/04/02
2001-12-17288bDIRECTOR RESIGNED
2001-12-17287REGISTERED OFFICE CHANGED ON 17/12/01 FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ
2001-12-17288aNEW SECRETARY APPOINTED
2001-12-17288bSECRETARY RESIGNED
2001-08-13NEWINCINCORPORATION 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 WILSCO 374 LIMITED 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 WILSCO 374 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WILSCO 374 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 WILSCO 374 LIMITED

Intangible Assets
Patents
We have not found any records of WILSCO 374 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILSCO 374 LIMITED
Trademarks
We have not found any records of WILSCO 374 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILSCO 374 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WILSCO 374 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WILSCO 374 LIMITED 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 WILSCO 374 LIMITED 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 WILSCO 374 LIMITED 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.