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.
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 | : |
|
Registered Address | : | 8 Cherry Tree Avenue, Poynton, Stockport, Cheshire, SK12 1QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, England, SK12 1LQ | Director | 29 June 2022 | Active |
Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, England, SK12 1LQ | Director | 29 June 2022 | Active |
8 Cherry Tree Avenue, Poynton, SK12 1QQ | Secretary | 01 January 2003 | Active |
8 Cherry Tree Avenue, Poynton, Stockport, SK12 1QQ | Secretary | - | Active |
5, Dunlin Close, Offerton, Stockport, SK2 5OF | Director | 05 November 1999 | Active |
8, Cherry Tree Avenue, Poynton, Stockport, England, SK12 1QQ | Director | 19 May 2014 | Active |
8 Cherry Tree Avenue, Poynton, SK12 1QQ | Director | - | Active |
8 Cherry Tree Avenue, Poynton, Stockport, SK12 1QQ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Termination secretary company with name termination date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.