UKBizDB.co.uk

P WILLIAMS CIVILS LIMITED

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

This company is commonly known as P Williams Civils Limited. The company was founded 17 years ago and was given the registration number 06067361. The firm's registered office is in CHELTENHAM. You can find them at Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:P WILLIAMS CIVILS LIMITED
Company Number:06067361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brent House, 382 Gloucester Road, Cheltenham, GL51 7AY

Director12 March 2007Active
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY

Secretary01 April 2015Active
Brent House, 382 Gloucester Road, Cheltenham, GL51 7AY

Secretary12 March 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary25 January 2007Active
Brent House, 382 Gloucester Road, Cheltenham, GL51 7AY

Director12 March 2007Active
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY

Director01 April 2015Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director25 January 2007Active

People with Significant Control

Mrs Jennifer Ann Williams
Notified on:31 March 2018
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Williams
Notified on:31 March 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Mark Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Persons with significant control

Change to a person with significant control.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-13Officers

Change person director company with change date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.