This company is commonly known as Ad Williams Crawley Limited. The company was founded 24 years ago and was given the registration number 03934088. The firm's registered office is in DORKING. You can find them at 1 Papermews, 330 High Street, Dorking, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | AD WILLIAMS CRAWLEY LIMITED |
---|---|---|
Company Number | : | 03934088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Papermews, 330 High Street, Dorking, Surrey, England, RH4 2TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, England, PO16 8TT | Director | 05 November 2014 | Active |
Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, England, PO16 8TT | Director | 10 December 2017 | Active |
Lower Witcombe Farm, Witcombe, Martock, TA12 6AJ | Secretary | 25 February 2000 | Active |
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD | Corporate Secretary | 03 November 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 February 2000 | Active |
28 Covert Mead, Ashington, Pulborough, RH20 3PR | Director | 25 February 2000 | Active |
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD | Director | 09 September 2014 | Active |
7 Freshfield Close, Furnace Green, Crawley, RH10 6SY | Director | 28 February 2000 | Active |
Lower Witcombe Farm, Witcombe, Martock, TA12 6AJ | Director | 25 February 2000 | Active |
1 Papermews, 330 High Street, Dorking, England, RH4 2TU | Director | 18 April 2016 | Active |
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD | Director | 09 September 2014 | Active |
1 Reef House, 1 Coral Row, London, SW11 3UF | Director | 01 January 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 February 2000 | Active |
Adw Arc Group Limited | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Paper Mews 330 High Street, Dorking, Surrey, High Street, Dorking, England, RH4 2TU |
Nature of control | : |
|
Adw Arc Group Limited | ||
Notified on | : | 22 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Derry Stud, Henfold Lane, Dorking, England, RH5 4RW |
Nature of control | : |
|
Mr Stuart James Bacchus | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Papermews, 330 High Street, Dorking, England, RH4 2TU |
Nature of control | : |
|
Mr Wayne Taylor | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Papermews, 330 High Street, Dorking, England, RH4 2TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-16 | Accounts | Legacy. | Download |
2024-01-16 | Other | Legacy. | Download |
2024-01-16 | Other | Legacy. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-01 | Accounts | Legacy. | Download |
2023-02-01 | Other | Legacy. | Download |
2023-02-01 | Other | Legacy. | Download |
2022-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.