UKBizDB.co.uk

AD WILLIAMS EXPRESS LIMITED

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

This company is commonly known as Ad Williams Express Limited. The company was founded 8 years ago and was given the registration number 10071837. The firm's registered office is in DORKING. You can find them at 1 Paper Mews, 330 High Street, Dorking, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AD WILLIAMS EXPRESS LIMITED
Company Number:10071837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2016
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 Paper Mews, 330 High Street, Dorking, Surrey, England, RH4 2TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derry Stud, Henfold Lane, Beare Green, Dorking, England, RH5 4RW

Director18 March 2016Active
Unit E1, Military Road, Fareham, England, PO16 8TT

Director08 September 2016Active
24 Nower Close West, Dorking, England, RH4 3DB

Secretary18 March 2016Active
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD

Corporate Secretary23 March 2016Active
139 Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD

Director23 March 2016Active

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
Mr Marc Fishburn
Notified on:08 September 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:1 Paper Mews, 330 High Street, Dorking, England, RH4 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart James Bacchus
Notified on:08 September 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:1 Paper Mews, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2023-09-28Confirmation 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
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

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
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

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
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Resolution

Resolution.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Address

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

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.