Company NameWilbco 2 Limited
DirectorDominic Mathew Wilbraham
Company StatusActive
Company Number10000032
CategoryPrivate Limited Company
Incorporation Date11 February 2016(8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Dominic Mathew Wilbraham
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH
Director NameMr Philip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wiltshire Road
Kingston Upon Hull
HU4 6PD
Director NameChristopher Davidson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH

Location

Registered Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

20 September 2017Delivered on: 7 October 2017
Persons entitled: Wilbraham Securities LLP

Classification: A registered charge
Outstanding

Filing History

8 September 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
11 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
16 September 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (3 pages)
1 March 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
21 November 2018Termination of appointment of Christopher Davidson as a director on 9 November 2018 (1 page)
13 March 2018Confirmation statement made on 10 February 2018 with updates (12 pages)
7 October 2017Registration of charge 100000320001, created on 20 September 2017 (47 pages)
7 October 2017Registration of charge 100000320001, created on 20 September 2017 (47 pages)
18 September 2017Notification of Christopher Davidson as a person with significant control on 6 September 2017 (4 pages)
18 September 2017Change of details for Philip Neville Wilbraham as a person with significant control on 6 September 2017 (5 pages)
18 September 2017Appointment of Dominic Matthew Wilbraham as a director on 6 September 2017 (3 pages)
18 September 2017Notification of Christopher Davidson as a person with significant control on 18 September 2017 (4 pages)
18 September 2017Appointment of Christopher Davidson as a director on 6 September 2017 (3 pages)
18 September 2017Notification of Christopher Davidson as a person with significant control on 6 September 2017 (4 pages)
18 September 2017Change of details for Philip Neville Wilbraham as a person with significant control on 6 September 2017 (5 pages)
18 September 2017Registered office address changed from 33 Wiltshire Road Hull HU4 6PD England to 124 Anlaby Road Hull East Yorkshire HU3 2JH on 18 September 2017 (2 pages)
18 September 2017Appointment of Dominic Matthew Wilbraham as a director on 6 September 2017 (3 pages)
18 September 2017Registered office address changed from 33 Wiltshire Road Hull HU4 6PD England to 124 Anlaby Road Hull East Yorkshire HU3 2JH on 18 September 2017 (2 pages)
18 September 2017Appointment of Christopher Davidson as a director on 6 September 2017 (3 pages)
5 April 2017Confirmation statement made on 10 February 2017 with updates (11 pages)
5 April 2017Confirmation statement made on 10 February 2017 with updates (11 pages)
21 March 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
21 March 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
18 February 2016Registered office address changed from 61 Dock Street Hull HU1 3DZ United Kingdom to 33 Wiltshire Road Hull HU4 6PD on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 61 Dock Street Hull HU1 3DZ United Kingdom to 33 Wiltshire Road Hull HU4 6PD on 18 February 2016 (1 page)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 1
(26 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 1
(26 pages)