UKBizDB.co.uk

A L WILLIAMS CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A L Williams Construction Limited. The company was founded 21 years ago and was given the registration number 04599555. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:A L WILLIAMS CONSTRUCTION LIMITED
Company Number:04599555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary06 April 2006Active
Bramley Orchard, Mill Lane, Much Cowarne, United Kingdom, HR7 4RD

Director14 January 2016Active
Bramley Orchard, Mill Lane, Much Cowarne, United Kingdom, HR7 4RD

Director06 April 2006Active
Orchard House Catalpa Close, Grit Lane, Malvern, WR14 1UH

Secretary13 July 2004Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary25 November 2002Active
97 Crabtree Lane, Bromsgrove, B61 8PA

Director25 November 2002Active
1 Orchard House, 1 Catalpa Close, Malvern, WR14 1UH

Director13 July 2004Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director16 September 2003Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director25 November 2002Active

People with Significant Control

Mr Anthony Leslie Williams
Notified on:01 May 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Orchard House, Catalpa Close, Malvern, United Kingdom, WR14 1UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Williams
Notified on:01 May 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Orchard House, Catalpa Close, Malvern, United Kingdom, WR14 1UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Leslie Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Bramley Orchard, Mill Lane, Much Cowarne, United Kingdom, HR7 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Bramley Orchard, Mill Lane, Much Cowarne, United Kingdom, HR7 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.