WILDAX CONVERSIONS LIMITED

Register to unlock more data on OkredoRegister

WILDAX CONVERSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05695324

Incorporation date

02/02/2006

Size

Full

Contacts

Registered address

Registered address

Unit G9 Lock View, Lowfields Business Park, Elland HX5 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2006)
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon27/01/2025
Full accounts made up to 2024-08-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon30/04/2024
Full accounts made up to 2023-08-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon25/05/2023
Full accounts made up to 2022-08-31
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon03/02/2022
Accounts for a small company made up to 2021-08-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon26/05/2021
Accounts for a small company made up to 2020-08-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon22/04/2020
Accounts for a small company made up to 2019-08-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon12/03/2019
Accounts for a small company made up to 2018-08-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon25/10/2018
Register inspection address has been changed from Wildax Motorhomes Eastgate Elland West Yorkshire HX5 9DQ United Kingdom to Unit G9 Lock View Lowfields Business Park Elland HX5 9HD
dot icon25/10/2018
Register(s) moved to registered inspection location Unit G9 Lock View Lowfields Business Park Elland HX5 9HD
dot icon20/06/2018
Second filing of Confirmation Statement dated 25/10/2017
dot icon26/02/2018
Current accounting period extended from 2018-02-28 to 2018-08-31
dot icon27/11/2017
Registered office address changed from Wildax Motorhomes Eastgate Elland West Yorkshire HX5 9DQ to Unit G9 Lock View Lowfields Business Park Elland HX5 9HD on 2017-11-27
dot icon08/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon31/08/2017
Statement of company's objects
dot icon21/08/2017
Statement of company's objects
dot icon08/08/2017
Change of share class name or designation
dot icon08/08/2017
Particulars of variation of rights attached to shares
dot icon03/08/2017
Resolutions
dot icon24/07/2017
Cessation of Duncan Paul Wildman as a person with significant control on 2017-07-18
dot icon24/07/2017
Notification of Pierre Gerard Constant Joseph Rousseau as a person with significant control on 2017-07-18
dot icon20/07/2017
Appointment of Mr Pierre Gerard Constant Joseph Rousseau as a director on 2017-07-18
dot icon20/07/2017
Appointment of Mr Nicolas Constant Claude Rousseau as a director on 2017-07-18
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon18/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon20/12/2012
Amended accounts made up to 2012-02-28
dot icon05/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/10/2011
Second filing of SH01 previously delivered to Companies House
dot icon19/10/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon17/10/2011
Second filing of SH01 previously delivered to Companies House
dot icon13/10/2011
Statement of capital following an allotment of shares on 2010-02-15
dot icon13/10/2011
Statement of capital following an allotment of shares on 2010-02-15
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-02-15
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-02-15
dot icon01/08/2011
Termination of appointment of Duncan Wildman as a secretary
dot icon04/07/2011
Termination of appointment of Christopher Axon as a director
dot icon02/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon02/02/2011
Director's details changed for Mr Duncan Paul Wildman on 2011-01-01
dot icon02/02/2011
Secretary's details changed for Mr Duncan Paul Wildman on 2011-01-01
dot icon02/02/2011
Register inspection address has been changed from Ascot Buildings Starkie Street Keighley West Yorkshire BD21 1PH United Kingdom
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/11/2010
Registered office address changed from 17 Spinners Way Haworth W Yorks BD22 8QN on 2010-11-19
dot icon18/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon18/02/2010
Register(s) moved to registered inspection location
dot icon18/02/2010
Register inspection address has been changed
dot icon18/02/2010
Director's details changed for Christopher Axon on 2010-02-01
dot icon24/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 02/02/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/02/2008
Return made up to 02/02/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/02/2007
Return made up to 02/02/07; full list of members
dot icon02/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
1.77M
-
0.00
830.04K
-
2022
71
1.98M
-
11.20M
1.50M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rousseau, Pierre Gerard Constant Joseph
Director
18/07/2017 - Present
2
Wildman, Duncan Paul
Director
02/02/2006 - Present
5
Rousseau, Nicolas Constant Claude
Director
18/07/2017 - Present
1
Axon, Christopher
Director
02/02/2006 - 23/05/2011
-
Wildman, Duncan Paul
Secretary
02/02/2006 - 04/07/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILDAX CONVERSIONS LIMITED

WILDAX CONVERSIONS LIMITED is an(a) Active company incorporated on 02/02/2006 with the registered office located at Unit G9 Lock View, Lowfields Business Park, Elland HX5 9HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILDAX CONVERSIONS LIMITED?

toggle

WILDAX CONVERSIONS LIMITED is currently Active. It was registered on 02/02/2006 .

Where is WILDAX CONVERSIONS LIMITED located?

toggle

WILDAX CONVERSIONS LIMITED is registered at Unit G9 Lock View, Lowfields Business Park, Elland HX5 9HD.

What does WILDAX CONVERSIONS LIMITED do?

toggle

WILDAX CONVERSIONS LIMITED operates in the Manufacture of caravans (29.20/3 - SIC 2007) sector.

What is the latest filing for WILDAX CONVERSIONS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-05 with no updates.