Wiltonserve Limited SOUTHALL


Wiltonserve started in year 1997 as Private Limited Company with registration number 03387741. The Wiltonserve company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Southall at 17 Dorset Avenue. Postal code: UB2 4HF.

The firm has one director. Gurjit B., appointed on 21 January 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wiltonserve Limited Address / Contact

Office Address 17 Dorset Avenue
Town Southall
Post code UB2 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03387741
Date of Incorporation Tue, 17th Jun 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Gurjit B.

Position: Director

Appointed: 21 January 2019

Charan S.

Position: Director

Appointed: 11 June 2002

Resigned: 17 June 2012

Darshan K.

Position: Secretary

Appointed: 11 June 2002

Resigned: 17 June 2012

Baljit B.

Position: Director

Appointed: 11 June 2002

Resigned: 21 January 2019

Ninder M.

Position: Secretary

Appointed: 10 September 2001

Resigned: 11 June 2002

Darshan K.

Position: Director

Appointed: 12 May 1998

Resigned: 30 May 2002

Shaminder U.

Position: Secretary

Appointed: 27 June 1997

Resigned: 10 September 2001

Gurdeep D.

Position: Director

Appointed: 27 June 1997

Resigned: 12 May 1998

Amarjit K.

Position: Director

Appointed: 27 June 1997

Resigned: 11 June 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1997

Resigned: 27 June 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 June 1997

Resigned: 27 June 1997

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Gold Valley Management Limited from Southall, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gold Valley Management Limited

17 Dorset Avenue, Delamere Road, Southall, Middlesex, UB2 4HF, England

Legal authority Limited Liability
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 04357117
Notified on 17 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth484 063504 107     
Balance Sheet
Cash Bank On Hand     74 2263 349
Current Assets149 008171 264137 86383 50984 32774 2263 349
Debtors149 008171 264137 86383 50984 327  
Net Assets Liabilities  582 856601 813609 206591 753550 455
Property Plant Equipment  600 000600 000600 0001 199 0591 199 059
Net Assets Liabilities Including Pension Asset Liability484 063504 107     
Tangible Fixed Assets600 000600 000     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve484 061504 105     
Shareholder Funds484 063504 107     
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 48213 48213 48213 48213 482
Average Number Employees During Period  22222
Creditors  77 24981 69675 121179 724173 724
Fixed Assets600 000600 000600 000600 000600 0001 199 0591 199 059
Net Current Assets Liabilities-38 179-18 13560 6141 8139 206-105 498-170 375
Property Plant Equipment Gross Cost  613 482613 482613 4821 212 5411 212 541
Provisions For Liabilities Balance Sheet Subtotal  77 758    
Total Additions Including From Business Combinations Property Plant Equipment     599 059 
Total Assets Less Current Liabilities561 821581 865660 614601 813609 2061 093 5611 028 684
Creditors Due Within One Year187 187189 399     
Number Shares Allotted22     
Par Value Share11     
Provisions For Liabilities Charges77 75877 758     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Cost Or Valuation613 482613 482     
Tangible Fixed Assets Depreciation13 48213 482     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 18th, March 2020
Free Download (8 pages)

Company search

Advertisements