Wilkins Building Materials Ltd

DataGardener
in liquidation
Micro

Wilkins Building Materials Ltd

12045976Private Limited With Share Capital

C/O Marshall Peters, Heskin Hall, Wood Lane, Heskin, PR75PA
Incorporated

12/06/2019

Company Age

6 years

Directors

3

Employees

7

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Wilkins Building Materials Ltd (12045976) is a private limited with share capital incorporated on 12/06/2019 (6 years old) and registered in heskin, PR75PA. The company operates under SIC code 41201 - construction of commercial buildings.

Wilkins building materials ltd. (formerly soundis/gardenis/warmis) is recognised as a leading manufacture and has become a respected and substantial supplier of quality construction products to builders merchants throughout the uk. products include; soundproofing solutions, building boards, thermal ...

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 12/06/2019
PR75PA
7 employees

Financial Overview

Total Assets

£1.55M

Liabilities

£878.0K

Net Assets

£672.5K

Cash

£259.0K

Key Metrics

7

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

41
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2025
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:29-07-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:29-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-07-2024
Resolution
Category:Resolution
Date:16-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:20-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2021
Capital Alter Shares Subdivision
Category:Capital
Date:03-11-2021
Resolution
Category:Resolution
Date:03-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-03-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2019
Incorporation Company
Category:Incorporation
Date:12-06-2019

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date18/12/2023
Latest Accounts31/03/2023

Trading Addresses

7 St Georges Court, St Georges Park, Kirkham, Preston, Lancashire, PR42EF
C/O Marshall Peters, Heskin Hall, Wood Lane, Heskin, Preston Pr7 5Pa, PR75PARegistered

Contact

wilkinsbuildingmaterials.com
C/O Marshall Peters, Heskin Hall, Wood Lane, Heskin, PR75PA