Company Information for WILLINGS SERVICES LIMITED
FLEMING COURT, LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9PD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WILLINGS SERVICES LIMITED | |
Legal Registered Office | |
FLEMING COURT LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9PD Other companies in SO50 | |
Company Number | 03308490 | |
---|---|---|
Company ID Number | 03308490 | |
Date formed | 1997-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB692604617 |
Last Datalog update: | 2025-02-05 05:33:59 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SOUTHERN CORPORATE SERVICES LIMITED |
||
ANDREW DAVID BROWN |
||
JACQUELINE TRACEY BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER SIDNEY HUSSEY |
Director | ||
JOHN ADOLF NILSSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUEL INJECTION & GOVERNOR SERVICES LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2001-12-18 | Dissolved 2015-09-22 | |
FUEL MECHANICS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 1995-01-30 | Liquidation | |
WKH PIPELINE ENGINEERING SERVICES LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
ASPICT SOLUTIONS LIMITED | Company Secretary | 2003-04-28 | CURRENT | 1999-11-15 | Active - Proposal to Strike off | |
CHINA OUTSOURCING (EUROPE) LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
AUTOMOTIVE ACCESSORIES LIMITED | Company Secretary | 2002-02-26 | CURRENT | 2002-02-26 | Active | |
EVOLVE INVESTMENT HOLDINGS LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
SUNNY CORNER PARKING LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
EVOLVE SECURITY PRODUCTS LIMITED | Director | 2012-12-24 | CURRENT | 2012-12-24 | Active | |
EVOLVE INVESTMENT HOLDINGS LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
SUNNY CORNER PARKING LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
EVOLVE SECURITY PRODUCTS LIMITED | Director | 2012-12-24 | CURRENT | 2012-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/01/25, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Andrew David Brown as a person with significant control on 2024-06-14 | ||
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES | ||
PSC04 | Change of details for Mrs Jacqueline Tracey Brown as a person with significant control on 2020-09-23 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES | |
SH02 | Sub-division of shares on 2020-09-23 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 118 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 118 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 118 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 118 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 118 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/01/09; full list of members | |
169 | Gbp ic 122/118\14/10/08\gbp sr 4@1=4\ | |
288a | Director appointed jacqueline tracey brown | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
169 | £ IC 166/122 31/07/06 £ SR 44@1=44 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
169 | £ IC 239/166 21/11/05 £ SR 73@1=73 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: LANGDOWNS 24A/26A HIGH STREET ANDOVER HAMPSHIRE SP10 1NL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
88(2)R | AD 01/05/00--------- £ SI 139@1 | |
ERES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 01/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/97 FROM: HUNTERS GATE TILFORD FARNHAM SURREY CU10 2BW | |
88(2)R | AD 06/01/97--------- £ SI 100@1=100 £ IC 2/102 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLINGS SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Equipment, furniture and materials |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Eastbourne Borough Council | |
|
Premises |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Eastbourne Borough Council | |
|
Premises |
Eastbourne Borough Council | |
|
Premises |
Newcastle City Council | |
|
Supplies & Services |
Eastbourne Borough Council | |
|
Premises |
Oxford City Council | |
|
NC_REPAIRS & MAINTENANCE: COIN VALIDATOR RECALIBRATION |
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Equipment, furniture and materials |
Newcastle City Council | |
|
|
Portsmouth City Council | |
|
Equipment, furniture and materials |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Equipment, furniture and materials |
Newcastle City Council | |
|
|
Portsmouth City Council | |
|
Equipment, furniture and materials |
Newcastle City Council | |
|
|
Portsmouth City Council | |
|
Equipment, furniture and materials |
Newcastle City Council | |
|
|
North West Leicestershire District Council | |
|
|
Portsmouth City Council | |
|
Equipment, furniture and materials |
West Somerset Council | |
|
|
West Somerset Council | |
|
|
Oxford City Council | |
|
NEW VALIDATOR |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |