Company NameWimbles Surveying Services Limited
DirectorGary John Wimbles
Company StatusActive
Company Number05207548
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGary John Wimbles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address63 Lower Edge Road
Brighouse
West Yorkshire
HD6 3LE
Secretary NameMiss Monica Norma Vargas Valdivia
StatusCurrent
Appointed09 February 2010(5 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address63 Lower Edge Road
Brighouse
West Yorkshire
HD6 3LE
Secretary NameJune Wimbles
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address63 Lower Edge Road
Brighouse
West Yorkshire
HD6 3LE
Secretary NameJune Wimbles
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address63 Lower Edge Road
Brighouse
West Yorkshire
HD6 3LE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Gary John Wimbles
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£2

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

7 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
23 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 April 2014Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
30 April 2014Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
31 May 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
31 May 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 September 2011Secretary's details changed for Miss Monica Norma Valdivia Vargas on 7 September 2011 (1 page)
7 September 2011Secretary's details changed for Miss Monica Norma Valdivia Vargas on 7 September 2011 (1 page)
7 September 2011Secretary's details changed for Miss Monica Norma Valdivia Vargas on 7 September 2011 (1 page)
6 September 2011Secretary's details changed for Miss Monica Norma Vargas on 6 September 2011 (1 page)
6 September 2011Secretary's details changed for Miss Monica Norma Vargas on 6 September 2011 (1 page)
6 September 2011Secretary's details changed for Miss Monica Norma Vargas on 6 September 2011 (1 page)
6 September 2011Termination of appointment of June Wimbles as a secretary (1 page)
6 September 2011Termination of appointment of June Wimbles as a secretary (1 page)
6 September 2011Termination of appointment of June Wimbles as a secretary (1 page)
6 September 2011Appointment of June Wimbles as a secretary (1 page)
6 September 2011Termination of appointment of June Wimbles as a secretary (1 page)
6 September 2011Appointment of June Wimbles as a secretary (1 page)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
27 August 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 27 August 2010 (1 page)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
10 February 2010Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
9 February 2010Appointment of Miss Monica Norma Vargas as a secretary (1 page)
9 February 2010Appointment of Miss Monica Norma Vargas as a secretary (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 January 2009Return made up to 17/08/08; full list of members (3 pages)
20 January 2009Return made up to 17/08/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
4 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 17/08/06; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 17/08/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 November 2005Registered office changed on 11/11/05 from: 106 dewsbury road brighouse west yorkshire HD6 3QB (1 page)
11 November 2005Registered office changed on 11/11/05 from: 106 dewsbury road brighouse west yorkshire HD6 3QB (1 page)
10 October 2005Return made up to 17/08/05; full list of members (3 pages)
10 October 2005Return made up to 17/08/05; full list of members (3 pages)
3 September 2004New secretary appointed (1 page)
3 September 2004New secretary appointed (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Registered office changed on 03/09/04 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
3 September 2004Registered office changed on 03/09/04 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
3 September 2004New director appointed (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Incorporation (13 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Incorporation (13 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)