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.
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 | : |
|
Registered Address | : | Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brent House, 382 Gloucester Road, Cheltenham, GL51 7AY | Director | 12 March 2007 | Active |
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY | Secretary | 01 April 2015 | Active |
Brent House, 382 Gloucester Road, Cheltenham, GL51 7AY | Secretary | 12 March 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 25 January 2007 | Active |
Brent House, 382 Gloucester Road, Cheltenham, GL51 7AY | Director | 12 March 2007 | Active |
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY | Director | 01 April 2015 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 25 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-09-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-13 | Officers | Change person director company with change date. | Download |
2018-04-13 | Officers | Termination secretary company with name termination date. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.