A E WILSON (COMMERCIALS) LTD

Register to unlock more data on OkredoRegister

A E WILSON (COMMERCIALS) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02008054

Incorporation date

09/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Appointment of a voluntary liquidator
dot icon21/08/2025
Statement of affairs
dot icon21/08/2025
Registered office address changed from The Old Control Tower Sandtoft Doncaster South Yorkshire DN8 5SX to Suite 500, Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-08-21
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon05/10/2024
Compulsory strike-off action has been discontinued
dot icon03/10/2024
Confirmation statement made on 2024-07-12 with updates
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon12/07/2022
Cessation of Lillian Wilson as a person with significant control on 2020-07-12
dot icon12/07/2022
Cessation of Arthur Eric Wilson as a person with significant control on 2020-12-08
dot icon31/03/2022
Satisfaction of charge 1 in full
dot icon01/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon16/12/2020
Termination of appointment of Arthur Eric Wilson as a director on 2020-12-08
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon14/01/2019
Confirmation statement made on 2018-10-26 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon14/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon27/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon10/01/2013
Annual return made up to 2012-10-26 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon04/04/2011
Certificate of change of name
dot icon10/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon10/12/2010
Director's details changed for Mr Mark Wilson on 2010-10-26
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Mark Wilson on 2009-12-11
dot icon11/12/2009
Director's details changed for Arthur Eric Wilson on 2009-12-11
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2008
Return made up to 26/10/08; full list of members
dot icon12/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/12/2007
Return made up to 26/10/07; full list of members
dot icon16/06/2007
New secretary appointed
dot icon16/06/2007
Secretary resigned
dot icon20/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2007
Return made up to 26/10/06; full list of members
dot icon09/11/2005
Return made up to 26/10/05; full list of members
dot icon16/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/11/2004
Return made up to 26/10/04; full list of members
dot icon13/11/2003
Return made up to 26/10/03; full list of members
dot icon12/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/08/2003
Certificate of change of name
dot icon14/11/2002
Return made up to 26/10/02; full list of members
dot icon15/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/06/2002
New director appointed
dot icon18/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/11/2001
Return made up to 26/10/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon13/11/2000
Return made up to 26/10/00; full list of members
dot icon19/11/1999
Return made up to 26/10/99; full list of members
dot icon15/10/1999
Accounts for a small company made up to 1999-03-31
dot icon17/12/1998
Return made up to 26/10/98; full list of members
dot icon27/11/1998
Accounts for a small company made up to 1998-03-31
dot icon21/04/1998
Accounts for a small company made up to 1997-03-31
dot icon17/11/1997
Return made up to 26/10/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon23/12/1996
Return made up to 26/10/96; no change of members
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/11/1995
Return made up to 26/10/95; full list of members
dot icon08/02/1995
Accounts for a small company made up to 1994-03-31
dot icon23/01/1995
Return made up to 26/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1993
Return made up to 26/10/93; no change of members
dot icon23/09/1993
Accounts for a small company made up to 1993-03-31
dot icon02/02/1993
Return made up to 26/10/90; no change of members
dot icon02/02/1993
Return made up to 26/10/91; no change of members
dot icon17/01/1993
Return made up to 26/10/92; full list of members
dot icon11/09/1992
Accounts for a small company made up to 1992-03-31
dot icon08/08/1992
Particulars of mortgage/charge
dot icon29/11/1991
Accounts for a small company made up to 1991-03-31
dot icon13/08/1991
Auditor's resignation
dot icon12/03/1991
Accounts for a small company made up to 1990-03-31
dot icon14/06/1990
Return made up to 26/10/89; full list of members
dot icon23/02/1990
Accounts for a small company made up to 1989-03-31
dot icon25/10/1988
Accounts for a small company made up to 1988-03-31
dot icon25/10/1988
Return made up to 29/09/88; full list of members
dot icon09/03/1988
Return made up to 24/09/87; full list of members
dot icon12/08/1987
Full accounts made up to 1987-03-31
dot icon30/07/1987
Memorandum and Articles of Association
dot icon16/07/1987
Secretary resigned;new secretary appointed
dot icon10/06/1987
Certificate of change of name
dot icon10/06/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
Gazettable document
dot icon16/06/1986
Certificate of change of name
dot icon13/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1986
Registered office changed on 13/06/86 from:\47 brunswick place london N1 6EE
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

24
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
32.93K
-
0.00
1.60K
-
2023
24
32.58K
-
0.00
-
-
2023
24
32.58K
-
0.00
-
-

Employees

2023

Employees

24 Ascended- *

Net Assets(GBP)

32.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Wilson
Director
01/04/2002 - Present
10
Wilson, Mandy
Secretary
14/03/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About A E WILSON (COMMERCIALS) LTD

A E WILSON (COMMERCIALS) LTD is an(a) Liquidation company incorporated on 09/04/1986 with the registered office located at Suite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of A E WILSON (COMMERCIALS) LTD?

toggle

A E WILSON (COMMERCIALS) LTD is currently Liquidation. It was registered on 09/04/1986 .

Where is A E WILSON (COMMERCIALS) LTD located?

toggle

A E WILSON (COMMERCIALS) LTD is registered at Suite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does A E WILSON (COMMERCIALS) LTD do?

toggle

A E WILSON (COMMERCIALS) LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does A E WILSON (COMMERCIALS) LTD have?

toggle

A E WILSON (COMMERCIALS) LTD had 24 employees in 2023.

What is the latest filing for A E WILSON (COMMERCIALS) LTD?

toggle

The latest filing was on 21/08/2025: Resolutions.