UKBizDB.co.uk

IFOR WILLIAMS TRAILERS LIMITED

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

This company is commonly known as Ifor Williams Trailers Limited. The company was founded 49 years ago and was given the registration number 01206036. The firm's registered office is in MANCHESTER. You can find them at One, St Peter's Square, Manchester, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:IFOR WILLIAMS TRAILERS LIMITED
Company Number:01206036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:One, St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Secretary06 December 2007Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director01 October 1992Active
Ty Teg, 9 Bryn Elwern, Gwyddelwern, LL21 9DQ

Secretary-Active
Crud Yr Haul Maes Hyfryd, Ruthin, LL15 1FA

Secretary31 October 2000Active
Felin Isaf, Cynwyd, Corwen, LL21 0LS

Director-Active
Felin Isaf, Cynwyd, Corwen, LL21 0LS

Director-Active

People with Significant Control

Iwt Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 9, Castle Street, Jersey, United Kingdom, JE4 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Owen Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British,
Country of residence:United Kingdom
Address:One, St Peter's Square, Manchester, United Kingdom, M2 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carole Ann Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British,
Country of residence:United Kingdom
Address:One, St Peter's Square, Manchester, United Kingdom, M2 3DE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Change to a person with significant control without name date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type full.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Officers

Change person secretary company with change date.

Download
2017-02-20Officers

Change person director company with change date.

Download
2017-02-20Address

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

Download
2017-02-02Accounts

Accounts with accounts type full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.