UKBizDB.co.uk

E.R. WILLIAMS (PAINTING CONTRACTORS) LIMITED

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

This company is commonly known as E.r. Williams (painting Contractors) Limited. The company was founded 53 years ago and was given the registration number 00988135. The firm's registered office is in LANCASHIRE. You can find them at Premier Works, 48-52 Toad Lane, Rochdale, Lancashire, . This company's SIC code is 43341 - Painting.

Company Information

Name:E.R. WILLIAMS (PAINTING CONTRACTORS) LIMITED
Company Number:00988135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1970
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Premier Works, 48-52 Toad Lane, Rochdale, Lancashire, OL12 0NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry Road, Chipping Sodbury, Bristol, United Kingdom, BS37 6JL

Director05 April 2022Active
Quarry Road, Chipping Sodbury, Bristol, United Kingdom, BS37 6JL

Director05 April 2022Active
Moorfield House, Shore Road, Littleborough, OL15 9LG

Secretary01 July 1994Active
149 Calderbrook Road, Littleborough, OL15 9JW

Secretary-Active
Moorfield House, Shore Road, Littleborough, OL15 9LG

Director-Active
31 Shore Road, Littleborough, OL15 9LG

Director-Active
Handle Hey Calderbrook Road, Littleborough, OL15 9NR

Director-Active

People with Significant Control

Ian Williams Limited
Notified on:05 April 2022
Status:Active
Country of residence:England
Address:Quarry Road, Chipping Sodbury, Bristol, England, BS37 6JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Raymond Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Unit 4b, Buckley Road Industrial Estate, Rochdale, England, OL12 9EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Walton
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Unit 4b, Buckley Road Industrial Estate, Rochdale, England, OL12 9EF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-03-31Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-14Dissolution

Dissolution application strike off company.

Download
2023-01-12Accounts

Change account reference date company current shortened.

Download
2022-08-10Accounts

Change account reference date company current extended.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Address

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

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Address

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

Download
2021-06-18Address

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

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.