UKBizDB.co.uk

GWILLIAM ENTERPRISES LTD

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

This company is commonly known as Gwilliam Enterprises Ltd. The company was founded 6 years ago and was given the registration number 11097107. The firm's registered office is in CRAVEN ARMS. You can find them at Guilden Down Guilden Down, Clun, Craven Arms, Shropshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GWILLIAM ENTERPRISES LTD
Company Number:11097107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Guilden Down Guilden Down, Clun, Craven Arms, Shropshire, England, SY7 8NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guilden Down, Guilden Down, Clun, Craven Arms, England, SY7 8NZ

Director05 December 2017Active
Guilden Down, Guilden Down, Clun, Craven Arms, England, SY7 8NZ

Director05 December 2017Active
Guilden Down, Guilden Down, Clun, Craven Arms, England, SY7 8NZ

Director05 December 2017Active
Guilden Down, Guilden Down, Clun, Craven Arms, England, SY7 8NZ

Director05 December 2017Active
Guilden Down, Guilden Down, Clun, Craven Arms, England, SY7 8NZ

Director05 December 2017Active
Guilden Down, Guilden Down, Clun, Craven Arms, England, SY7 8NZ

Director05 December 2017Active

People with Significant Control

Mr Jason Stewart Hall
Notified on:05 December 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:Wales
Address:21 Barnard Way, Church Village, Pontypridd, Wales, CF38 1DQ
Nature of control:
  • Significant influence or control
Mrs Zena Rosalind Hall
Notified on:05 December 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:Wales
Address:21 Barnard Way, Church Village, Pontypridd, Wales, CF38 1DQ
Nature of control:
  • Significant influence or control
Mrs Julia Barbara Jordan
Notified on:05 December 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:46 Wallscourt Road, Filton, Bristol, United Kingdom, BS34 7NS
Nature of control:
  • Significant influence or control
Mr Nicholas James Jordan
Notified on:05 December 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:46 Wallscourt Road, Filton, Bristol, United Kingdom, BS34 7NS
Nature of control:
  • Significant influence or control
Mrs Deborah Anne Young
Notified on:05 December 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:5 Tipton Lane, Leintwardine, Shropshire, United Kingdom, SY7 0LN
Nature of control:
  • Significant influence or control
Mr Kenneth Morrison Young
Notified on:05 December 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:5 Tipton Lane, Leintwardine, Shropshire, United Kingdom, SY7 0LN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Accounts

Change account reference date company previous shortened.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Accounts

Change account reference date company current extended.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.