UKBizDB.co.uk

D F WILLIAMS CLEANING SERVICES LIMITED

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

This company is commonly known as D F Williams Cleaning Services Limited. The company was founded 45 years ago and was given the registration number 01384232. The firm's registered office is in . You can find them at 8 King Edward Street, Oxford, , . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:D F WILLIAMS CLEANING SERVICES LIMITED
Company Number:01384232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1978
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:8 King Edward Street, Oxford, OX1 4HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bermans, Third Floor, One King Street, Manchester, England, M2 6AW

Director31 October 2022Active
C/O Bermans, Third Floor, One King Street, Manchester, England, M2 6AW

Director31 October 2022Active
Paradise Farm, Bull Lane, Aston, OX18 2DT

Secretary-Active
Paradise Farm, Bull Lane, Aston, OX18 2DT

Director-Active
131 Brize Norton Road, Minster Lovell, Witney, OX8 5SH

Director-Active
131 Brize Norton Road, Minister Lovell,

Director-Active

People with Significant Control

Df Williams Holding Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:C/O Bermans, Third Floor, Manchester, England, M2 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Janice West
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Ground Floor Offices, 115 Magdalen Road, Oxford, England, OX4 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Paul West
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:English
Country of residence:England
Address:Ground Floor Offices, 115 Magdalen Road, Oxford, England, OX4 1RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-11-03Resolution

Resolution.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Change of constitution

Statement of companys objects.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Address

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

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.