SAMUEL WILKES (ENGINEERING) LIMITED - WEST MIDLANDS
Company Profile | Company Filings |
Overview
SAMUEL WILKES (ENGINEERING) LIMITED is a Private Limited Company from WEST MIDLANDS and has the status: Active.
SAMUEL WILKES (ENGINEERING) LIMITED was incorporated 45 years ago on 18/06/1979 and has the registered number: 01430438. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
SAMUEL WILKES (ENGINEERING) LIMITED was incorporated 45 years ago on 18/06/1979 and has the registered number: 01430438. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
SAMUEL WILKES (ENGINEERING) LIMITED - WEST MIDLANDS
This company is listed in the following categories:
25720 - Manufacture of locks and hinges
25720 - Manufacture of locks and hinges
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
P O BOX 1
WEST MIDLANDS
WS2 7PW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JANET WILLIAMS | Nov 1943 | British | Director | 2012-04-03 | CURRENT |
RICHARD GEORGE HEYDON | Jan 1959 | British | Director | CURRENT | |
MR KEITH BIRCHER | Secretary | 2015-10-01 | CURRENT | ||
PAUL THOMAS WILLIAMS | Apr 1944 | British | Director | RESIGNED | |
HORACE CHARLES SMITH | Apr 1924 | British | Director | RESIGNED | |
EDGAR MANVILLE COWLEY | Sep 1922 | British | Director | RESIGNED | |
PAUL THOMAS WILLIAMS | Apr 1944 | British | Secretary | 1999-12-31 UNTIL 2001-02-01 | RESIGNED |
JONATHAN LEE WILLIAMS | Secretary | 2001-02-01 UNTIL 2001-10-10 | RESIGNED | ||
ROBERT WILLIAM WHITE | Aug 1950 | Secretary | RESIGNED | ||
WAYNE ARTHUR PERRY | British | Secretary | 2001-10-10 UNTIL 2003-02-19 | RESIGNED | |
GRAHAM LAURENCE KEAN | Feb 1950 | British | Secretary | 2009-02-23 UNTIL 2015-09-30 | RESIGNED |
HANA BENAKOVA | Secretary | 2005-01-04 UNTIL 2009-02-23 | RESIGNED | ||
SHIRLEY ANN DAVIES | Secretary | 2003-02-19 UNTIL 2005-01-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trimselter Ltd | 2016-04-06 | Walsall |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SAMUEL_WILKES_(ENGINEERIN - Accounts | 2024-05-16 | 30-09-2023 | £201,729 Cash £401,342 equity |
SAMUEL_WILKES_(ENGINEERIN - Accounts | 2023-04-01 | 30-09-2022 | £201,900 Cash £381,693 equity |
SAMUEL_WILKES_(ENGINEERIN - Accounts | 2022-03-23 | 30-09-2021 | £227,869 Cash £308,638 equity |
SAMUEL_WILKES_(ENGINEERIN - Accounts | 2021-05-25 | 30-09-2020 | £180,641 Cash £325,291 equity |
SAMUEL_WILKES_(ENGINEERIN - Accounts | 2020-06-27 | 30-09-2019 | £498,763 Cash £185,567 equity |
SAMUEL_WILKES_(ENGINEERIN - Accounts | 2019-06-19 | 30-09-2018 | £476,292 Cash £479,302 equity |
SAMUEL_WILKES_(ENGINEERIN - Accounts | 2018-06-20 | 30-09-2017 | £810,904 Cash £949,371 equity |
SAMUEL_WILKES_(ENGINEERIN - Accounts | 2017-03-29 | 30-09-2016 | £396,518 Cash £659,706 equity |
SAMUEL_WILKES_(ENGINEERIN - Accounts | 2016-04-27 | 30-09-2015 | £467,329 Cash £739,543 equity |