UKBizDB.co.uk

AD WILLIAMS CRAWLEY LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:1 Papermews, 330 High Street, Dorking, Surrey, England, RH4 2TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, England, PO16 8TT

Director05 November 2014Active
Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, England, PO16 8TT

Director10 December 2017Active
Lower Witcombe Farm, Witcombe, Martock, TA12 6AJ

Secretary25 February 2000Active
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD

Corporate Secretary03 November 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 2000Active
28 Covert Mead, Ashington, Pulborough, RH20 3PR

Director25 February 2000Active
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD

Director09 September 2014Active
7 Freshfield Close, Furnace Green, Crawley, RH10 6SY

Director28 February 2000Active
Lower Witcombe Farm, Witcombe, Martock, TA12 6AJ

Director25 February 2000Active
1 Papermews, 330 High Street, Dorking, England, RH4 2TU

Director18 April 2016Active
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD

Director09 September 2014Active
1 Reef House, 1 Coral Row, London, SW11 3UF

Director01 January 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 February 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-16Accounts

Legacy.

Download
2024-01-16Other

Legacy.

Download
2024-01-16Other

Legacy.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Address

Change registered office address company with date old address new address.

Download
2023-02-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-01Accounts

Legacy.

Download
2023-02-01Other

Legacy.

Download
2023-02-01Other

Legacy.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.