UKBizDB.co.uk

DAVID WILLIAMS & CO LIMITED

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

This company is commonly known as David Williams & Co Limited. The company was founded 37 years ago and was given the registration number 02078287. The firm's registered office is in STOCKPORT. You can find them at 8 Cherry Tree Avenue, Poynton, Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAVID WILLIAMS & CO LIMITED
Company Number:02078287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Cherry Tree Avenue, Poynton, Stockport, Cheshire, SK12 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, England, SK12 1LQ

Director29 June 2022Active
Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, England, SK12 1LQ

Director29 June 2022Active
8 Cherry Tree Avenue, Poynton, SK12 1QQ

Secretary01 January 2003Active
8 Cherry Tree Avenue, Poynton, Stockport, SK12 1QQ

Secretary-Active
5, Dunlin Close, Offerton, Stockport, SK2 5OF

Director05 November 1999Active
8, Cherry Tree Avenue, Poynton, Stockport, England, SK12 1QQ

Director19 May 2014Active
8 Cherry Tree Avenue, Poynton, SK12 1QQ

Director-Active
8 Cherry Tree Avenue, Poynton, Stockport, SK12 1QQ

Director-Active

People with Significant Control

Mr Simon James Borrington
Notified on:20 February 2023
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Suite 1, Armcon Business Park, London Road South, Stockport, England, SK12 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Mary Gibbons
Notified on:29 June 2022
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Suite 1, Armcon Business Park, London Road South, Stockport, England, SK12 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Gareth Millington
Notified on:29 June 2022
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Suite 1, Armcon Business Park, London Road South, Stockport, England, SK12 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:8 Cherry Tree Ave, Poynton, Stockport, United Kingdom, SK12 1QQ
Nature of control:
  • Significant influence or control
The Estate Of Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Country of residence:United Kingdom
Address:8 Cherry Tree Avenue, Poynton, United Kingdom, SK12 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Address

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

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination secretary company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.