UKBizDB.co.uk

R G WILLIAMS & CO (MAINTENANCE) LIMITED

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

This company is commonly known as R G Williams & Co (maintenance) Limited. The company was founded 18 years ago and was given the registration number 05659565. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 23 St Leonards Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:R G WILLIAMS & CO (MAINTENANCE) LIMITED
Company Number:05659565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:23 St Leonards Road, Bexhill-on-sea, East Sussex, United Kingdom, TN40 1HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appledown House, John's Green, Sandwich, United Kingdom, CT13 0DE

Secretary20 December 2005Active
Appledown House, John's Green, Sandwich, United Kingdom, CT13 0DE

Director20 December 2005Active
Appledown House, John's Green, Sandwich, United Kingdom, CT13 0DE

Director20 December 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 December 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 December 2005Active

People with Significant Control

Deborah Jill Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Appledown House, John's Green, Sandwich, United Kingdom, CT13 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stephen Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Appledown House, John's Green, Sandwich, United Kingdom, CT13 0DE
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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Address

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

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-10-25Officers

Change person secretary company with change date.

Download
2017-05-17Accounts

Accounts with accounts type dormant.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type dormant.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.