UKBizDB.co.uk

CHILTON WILLIAMS LIMITED

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

This company is commonly known as Chilton Williams Limited. The company was founded 16 years ago and was given the registration number 06585064. The firm's registered office is in BATH. You can find them at 2nd Floor, St James House The Square,, Lower Bristol Road, Bath, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHILTON WILLIAMS LIMITED
Company Number:06585064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, St James House The Square,, Lower Bristol Road, Bath, England, BA2 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, St James House, The Square,, Lower Bristol Road, Bath, England, BA2 3BH

Secretary14 April 2022Active
2nd Floor, St James House, The Square,, Lower Bristol Road, Bath, England, BA2 3BH

Director22 February 2021Active
2nd Floor, St James House, The Square,, Lower Bristol Road, Bath, England, BA2 3BH

Director08 June 2017Active
2nd Floor, St James House, The Square,, Lower Bristol Road, Bath, England, BA2 3BH

Secretary01 June 2018Active
2nd Floor, St James House, The Square,, Lower Bristol Road, Bath, England, BA2 3BH

Secretary08 June 2017Active
Langwood House, 63-81 High Street, Rickmansworth, WD3 1EQ

Corporate Secretary06 May 2008Active
C/O Cox Costello & Horne Ltd, Langwood House S, 63-81 High Street, Rickmansworth, WD3 1EQ

Corporate Secretary06 June 2008Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director06 June 2008Active
2nd Floor, St James House, The Square,, Lower Bristol Road, Bath, England, BA2 3BH

Director08 June 2017Active
2nd Floor, St James House, The Square,, Lower Bristol Road, Bath, England, BA2 3BH

Director23 February 2018Active
Langwood House, 63-81 High Street, Rickmansworth, WD3 1EQ

Corporate Director06 May 2008Active

People with Significant Control

Time Invoice Finance (South) Limited
Notified on:06 May 2016
Status:Active
Country of residence:England
Address:2nd Floor, St James House, The Square, Bath, England, BA2 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Dissolution

Dissolution withdrawal application strike off company.

Download
2019-01-15Gazette

Gazette notice voluntary.

Download
2019-01-04Dissolution

Dissolution application strike off company.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-06-04Officers

Appoint person secretary company with name date.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.