Background WavePink WaveYellow Wave

WILCOX COMMERCIAL VEHICLES LIMITED (04106720)

WILCOX COMMERCIAL VEHICLES LIMITED (04106720) is an active UK company. incorporated on 13 November 2000. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (29202) and 1 other business activities. WILCOX COMMERCIAL VEHICLES LIMITED has been registered for 25 years. Current directors include ALLAN, Susan, BARTLETT, Christopher John, DUCKER, Andrew James and 1 others.

Company Number
04106720
Status
active
Type
ltd
Incorporated
13 November 2000
Age
25 years
Address
Blenheim Way, Peterborough, PE6 8LD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29202)
Directors
ALLAN, Susan, BARTLETT, Christopher John, DUCKER, Andrew James, HARRIS, Craig Andrew
SIC Codes
29202, 30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILCOX COMMERCIAL VEHICLES LIMITED

WILCOX COMMERCIAL VEHICLES LIMITED is an active company incorporated on 13 November 2000 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29202) and 1 other business activity. WILCOX COMMERCIAL VEHICLES LIMITED was registered 25 years ago.(SIC: 29202, 30990)

Status

active

Active since 25 years ago

Company No

04106720

LTD Company

Age

25 Years

Incorporated 13 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

PINCO 1531 LIMITED
From: 13 November 2000To: 15 December 2000
Contact
Address

Blenheim Way Market Deeping Peterborough, PE6 8LD,

Previous Addresses

, Blenheim Way, Market Deeping, Peterborough, Cambridgeshire, PE6 8LD
From: 13 November 2000To: 17 May 2021
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Loan Secured
Mar 14
Loan Secured
Jun 15
Loan Secured
Jun 16
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Owner Exit
Apr 19
Loan Secured
Jul 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 22
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Feb 25
Loan Secured
Apr 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ALLAN, Susan

Active
Enterprise Way, WisbechPE14 0SB
Born January 1971
Director
Appointed 02 Jan 2025

BARTLETT, Christopher John

Active
Market Deeping, PeterboroughPE6 8LD
Born June 1963
Director
Appointed 24 Nov 2000

DUCKER, Andrew James

Active
Market Deeping, PeterboroughPE6 8LD
Born February 1963
Director
Appointed 07 Jun 2021

HARRIS, Craig Andrew

Active
Market Deeping, PeterboroughPE6 8LD
Born December 1969
Director
Appointed 16 Aug 2021

RONZANO, Vito

Resigned
Market Deeping, PeterboroughPE6 8LD
Secretary
Appointed 18 Dec 2000
Resigned 07 Jun 2021

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Nov 2000
Resigned 18 Dec 2000

MCQUEEN, David Stuart

Resigned
Market Deeping, PeterboroughPE6 8LD
Born October 1969
Director
Appointed 07 Jun 2021
Resigned 06 Jul 2021

RAWLINGS, Jonathan Geoffrey

Resigned
Market Deeping, PeterboroughPE6 8LD
Born May 1982
Director
Appointed 07 Feb 2022
Resigned 25 Jan 2024

RICE, Michael

Resigned
Market Deeping, PeterboroughPE6 8LD
Born September 1982
Director
Appointed 07 Jun 2021
Resigned 28 Feb 2022

RONZANO, Vito

Resigned
Market Deeping, PeterboroughPE6 8LD
Born December 1959
Director
Appointed 24 Nov 2000
Resigned 28 Oct 2022

SIME, Alan

Resigned
Market Deeping, PeterboroughPE6 8LD
Born January 1963
Director
Appointed 07 Feb 2022
Resigned 31 Jan 2025

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 13 Nov 2000
Resigned 24 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Blenheim Way, PeterboroughPE8 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2019
Limited Blenheim Way, PeterboroughPE6 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
12 June 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 June 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Auditors Resignation Company
19 March 2018
AUDAUD
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Group
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Group
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
6 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
16 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
10 February 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Small
10 February 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
395Particulars of Mortgage or Charge
Legacy
25 May 2002
403aParticulars of Charge Subject to s859A
Legacy
25 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 February 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
123Notice of Increase in Nominal Capital
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
288cChange of Particulars
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
88(2)R88(2)R
Legacy
20 December 2000
287Change of Registered Office
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Incorporation Company
13 November 2000
NEWINCIncorporation