E.K.WILSON AND SONS,LIMITED

Register to unlock more data on OkredoRegister

E.K.WILSON AND SONS,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00042932

Incorporation date

05/01/1895

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Lynwood Avenue, Slough SL3 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1895)
dot icon27/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/08/2022
Change of details for Mrs Nishaben Amrutlal Tannk as a person with significant control on 2022-01-01
dot icon30/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon08/11/2021
Change of details for Mr Sundeep Amratlal Tannk as a person with significant control on 2021-11-04
dot icon08/11/2021
Director's details changed for Mr Sundeep Amratlal Tannk on 2021-11-08
dot icon08/11/2021
Director's details changed for Mr Sundeep Amratlal Tannk on 2021-11-04
dot icon08/11/2021
Secretary's details changed for Mrs Labhu Amratlal Tannk on 2021-11-08
dot icon08/11/2021
Change of details for Mrs Nishaben Amrutlal Tannk as a person with significant control on 2021-11-04
dot icon08/11/2021
Registered office address changed from 22 Penderel Road Hounslow Middlesex TW3 3QR to 13 Lynwood Avenue Slough SL3 7BJ on 2021-11-08
dot icon08/11/2021
Change of details for Labhu Amratlal Tannk as a person with significant control on 2021-11-04
dot icon18/06/2021
Micro company accounts made up to 2021-03-31
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon13/12/2020
Change of details for Nisha Tannk as a person with significant control on 2020-10-31
dot icon12/12/2020
Termination of appointment of Jagdish Ambalal Chhotabhai Patel as a director on 2020-10-31
dot icon12/12/2020
Change of details for Mr Sundeep Amratlal Tannk as a person with significant control on 2020-10-31
dot icon12/12/2020
Secretary's details changed for Labhu Tannk on 2020-10-31
dot icon12/12/2020
Director's details changed for Mr Sundeep Tannk on 2020-10-31
dot icon12/12/2020
Change of details for Labhu Tannk as a person with significant control on 2020-10-31
dot icon31/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon04/06/2018
Change of details for Labhu Tannk as a person with significant control on 2018-06-04
dot icon04/06/2018
Secretary's details changed for Labhu Tannk on 2018-06-04
dot icon04/06/2018
Director's details changed for Mr Sundeep Tannk on 2018-06-04
dot icon04/06/2018
Director's details changed for Mr Sundeep Tannk on 2018-06-04
dot icon04/06/2018
Change of details for Mr Sundeep Tannk as a person with significant control on 2018-06-04
dot icon04/06/2018
Change of details for Nisha Tannk as a person with significant control on 2018-06-04
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Registration of charge 000429320002, created on 2016-10-07
dot icon02/10/2016
Confirmation statement made on 2016-10-02 with no updates
dot icon14/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon17/08/2012
Director's details changed for Jagdish Ambalal Cmuotabuai Patel on 2011-08-16
dot icon10/10/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Appointment of Jagdish Ambalal Cmuotabuai Patel as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon11/10/2010
Director's details changed for Sundeep Tannk on 2010-01-01
dot icon11/06/2010
Amended accounts made up to 2009-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 14/08/09; full list of members
dot icon14/09/2009
Registered office changed on 14/09/2009 from passer chevern & co 5 spring villa road edgware middlesex HA8 7EB
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 14/08/08; full list of members
dot icon24/07/2008
Director appointed sundeep tannk
dot icon11/07/2008
Secretary appointed labhu tannk
dot icon11/07/2008
Appointment terminated secretary malcolm haines
dot icon11/07/2008
Appointment terminated director ian hudspeth
dot icon11/07/2008
Appointment terminated director jennifer delotz
dot icon26/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 14/08/07; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Accounting reference date extended from 31/03/06 to 06/04/06
dot icon24/08/2006
Return made up to 14/08/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
New director appointed
dot icon23/12/2005
Particulars of mortgage/charge
dot icon16/08/2005
Return made up to 14/08/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon16/08/2005
Secretary's particulars changed
dot icon16/08/2005
Location of register of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2004
Registered office changed on 01/12/04 from: passer chevern & co 62 haverstock hill london NW3 2BJ
dot icon01/09/2004
Return made up to 14/08/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/09/2003
Return made up to 14/08/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
Return made up to 14/08/02; full list of members
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Secretary resigned
dot icon05/08/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 14/08/01; full list of members
dot icon26/07/2001
Total exemption small company accounts made up to 2000-03-31
dot icon24/08/2000
Return made up to 14/08/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-03-31
dot icon28/03/2000
Registered office changed on 28/03/00 from: 87 old brompton road london SW7 3LD
dot icon22/12/1999
Return made up to 14/08/99; full list of members
dot icon02/05/1999
Accounts for a small company made up to 1998-03-31
dot icon10/11/1998
Return made up to 14/08/98; no change of members
dot icon09/04/1998
Accounts for a small company made up to 1997-03-31
dot icon10/09/1997
Return made up to 14/08/97; no change of members
dot icon09/07/1997
Accounts for a small company made up to 1996-03-31
dot icon04/03/1997
Return made up to 14/08/96; full list of members
dot icon04/03/1997
Return made up to 14/08/95; full list of members
dot icon06/08/1996
Compulsory strike-off action has been discontinued
dot icon05/08/1996
Accounts for a small company made up to 1995-03-31
dot icon30/07/1996
First Gazette notice for compulsory strike-off
dot icon01/08/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-03-31
dot icon31/10/1994
Return made up to 14/08/94; no change of members
dot icon30/08/1993
Return made up to 14/08/93; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1992-03-31
dot icon06/10/1992
Accounts for a small company made up to 1991-03-31
dot icon06/10/1992
Return made up to 14/08/92; full list of members
dot icon02/04/1992
Accounts for a small company made up to 1990-03-31
dot icon02/10/1991
Return made up to 14/08/91; full list of members
dot icon08/05/1991
Accounts for a small company made up to 1989-08-31
dot icon29/04/1991
Accounting reference date shortened from 31/08 to 31/03
dot icon20/03/1991
Accounts for a small company made up to 1988-08-31
dot icon24/02/1991
Return made up to 31/12/90; no change of members
dot icon27/11/1989
Return made up to 14/08/89; full list of members
dot icon15/11/1989
Accounts for a small company made up to 1987-08-31
dot icon07/09/1988
Return made up to 09/06/88; full list of members
dot icon24/08/1988
Accounting reference date shortened from 11/08 to 31/08
dot icon08/07/1988
Accounts made up to 1986-08-31
dot icon22/09/1987
Accounts made up to 1985-08-31
dot icon22/09/1987
Return made up to 10/08/87; full list of members
dot icon17/07/1986
Accounts for a small company made up to 1984-08-31
dot icon17/07/1986
Return made up to 13/05/86; full list of members
dot icon04/01/1895
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£53,629.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
06/04/2026
dot iconNext due on
06/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
184.54K
-
0.00
-
-
2022
4
160.52K
-
0.00
-
-
2023
5
122.35K
-
0.00
53.63K
-
2023
5
122.35K
-
0.00
53.63K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

122.35K £Descended-23.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About E.K.WILSON AND SONS,LIMITED

E.K.WILSON AND SONS,LIMITED is an(a) Active company incorporated on 05/01/1895 with the registered office located at 13 Lynwood Avenue, Slough SL3 7BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of E.K.WILSON AND SONS,LIMITED?

toggle

E.K.WILSON AND SONS,LIMITED is currently Active. It was registered on 05/01/1895 .

Where is E.K.WILSON AND SONS,LIMITED located?

toggle

E.K.WILSON AND SONS,LIMITED is registered at 13 Lynwood Avenue, Slough SL3 7BJ.

What does E.K.WILSON AND SONS,LIMITED do?

toggle

E.K.WILSON AND SONS,LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does E.K.WILSON AND SONS,LIMITED have?

toggle

E.K.WILSON AND SONS,LIMITED had 5 employees in 2023.

What is the latest filing for E.K.WILSON AND SONS,LIMITED?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-12-16 with updates.