Background WavePink WaveYellow Wave

WILWAY PRESTIGE DEVELOPMENTS LIMITED (04688343)

WILWAY PRESTIGE DEVELOPMENTS LIMITED (04688343) is an active UK company. incorporated on 6 March 2003. with registered office in Chesterfield. The company operates in the Construction sector, engaged in development of building projects. WILWAY PRESTIGE DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include WILSON, Andrew Brian, WILSON, Elizabeth Katharine.

Company Number
04688343
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
The Longlands Harper Hill, Chesterfield, S42 6QS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILSON, Andrew Brian, WILSON, Elizabeth Katharine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILWAY PRESTIGE DEVELOPMENTS LIMITED

WILWAY PRESTIGE DEVELOPMENTS LIMITED is an active company incorporated on 6 March 2003 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in development of building projects. WILWAY PRESTIGE DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04688343

LTD Company

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

The Longlands Harper Hill Wingerworth Chesterfield, S42 6QS,

Previous Addresses

C/O C/O Linbrooke Services Limited Unit 3 Churchill Way Sheffield Business Park Sheffield S35 2PY
From: 24 September 2012To: 1 March 2019
Suite 4 Littlemoor Business Centre Eckington Sheffield S21 4LF
From: 6 March 2003To: 24 September 2012
Timeline

4 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Dec 18
Director Joined
Feb 19
New Owner
Feb 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILSON, Andrew Brian

Active
Harper Hill, ChesterfieldS42 6QS
Born March 1961
Director
Appointed 06 Mar 2003

WILSON, Elizabeth Katharine

Active
Harper Hill, ChesterfieldS42 6QS
Born June 1981
Director
Appointed 01 Mar 2019

WAYMOUTH, Mark

Resigned
90 Seagrave Crescent, SheffieldS12 2JN
Secretary
Appointed 06 Mar 2003
Resigned 31 Mar 2010

PEMEX SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee secretary
Appointed 06 Mar 2003
Resigned 06 Mar 2003

AMERSHAM SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee director
Appointed 06 Mar 2003
Resigned 06 Mar 2003

PEMEX SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee director
Appointed 06 Mar 2003
Resigned 06 Mar 2003

Persons with significant control

2

Mrs Elizabeth Katharine Wilson

Active
Harper Hill, ChesterfieldS42 6QS
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2019

Mr Andrew Brian Wilson

Active
Harper Hill, ChesterfieldS42 6QS
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
287Change of Registered Office
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Incorporation Company
6 March 2003
NEWINCIncorporation