UKBizDB.co.uk

BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED

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

This company is commonly known as Bennett Williams Partnership (midlands) Limited. The company was founded 32 years ago and was given the registration number 02613008. The firm's registered office is in WEST MIDLANDS. You can find them at 106 Dixons Green Road, Dudley, West Midlands, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED
Company Number:02613008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:106 Dixons Green Road, Dudley, West Midlands, DY2 7DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Pinfold Crescent, Wolverhampton, WV4 4ET

Director01 May 2000Active
106 Dixons Green Road, Dudley, West Midlands, DY2 7DJ

Director01 May 2017Active
Forest View, Button Oak Kinlet, Bewdley, DY12 3AG

Secretary07 November 1996Active
Elm Lodge 33 The Street, Capel, Dorking, RH5 5LD

Secretary-Active
66 Winkworth Road, Banstead, SM7 2QL

Secretary21 May 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 May 1991Active
Forest View, Button Oak Kinlet, Bewdley, DY12 3AG

Director21 May 1991Active
Elm Lodge 33 The Street, Capel, Dorking, RH5 5LD

Director-Active
36 Southbourne Avenue, Hodge Hill, Birmingham, B34 6AJ

Director01 September 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 May 1991Active
9 Packwood Close, Webheath, Redditch, B97 5SJ

Director21 May 1991Active
1 Woodside Way, Solihull, B91 1HB

Director21 May 1991Active
Brackenhurst Place, The Street, Plaistow, RH14 0PT

Director-Active
160 Northfield Road, Kings Norton, Birmingham, B30 1DX

Director01 May 2000Active

People with Significant Control

Mr David John Ambler
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:106 Dixons Green Road, West Midlands, DY2 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Phillips
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:106 Dixons Green Road, West Midlands, DY2 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Nigel Phillips
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:106 Dixons Green Road, West Midlands, DY2 7DJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.