UKBizDB.co.uk

R & M WILLIAMS LIMITED

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

This company is commonly known as R & M Williams Limited. The company was founded 45 years ago and was given the registration number 01382857. The firm's registered office is in CARDIFF. You can find them at West Point Indutrial Estate, Penarth Road, Cardiff, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:R & M WILLIAMS LIMITED
Company Number:01382857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1978
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:West Point Indutrial Estate, Penarth Road, Cardiff, CF11 8JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Lower Bailey Street, Wattstown, CF39 0RB

Director20 January 2006Active
Williams House, Station Square, Neath, Wales, SA11 1BY

Director01 March 2020Active
Ty Monty, Llantrisant Road, Brynteg Llantrisant, Wales, CF72 8LR

Director-Active
30, Graig Y Mynydd, Gelli Seren Farm, Thomastown, CF39 8FD

Secretary04 September 2009Active
12 Tynycymmer Close, Porth, CF39 9DE

Secretary22 June 1993Active
Ty Monty, Llantrisant Road Brynteg, Llantrisant, CF72 8LR

Secretary29 June 2007Active
High Bank Caemawr Road, Porth, CF39 9BY

Secretary31 March 2000Active
High Bank Caemawr Road, Porth, CF39 9BY

Secretary-Active
9 Cottesmore Way, Hunters Gate, Cross Inn, Llantrisant, CF7

Secretary27 November 1992Active
9 Nyth Gwennol, Glenwoods, Saundersfoot, SA69 9PW

Director29 June 2007Active
25, Tynbedw Terrace, Treorchy, Wales, CF42 6RL

Director25 February 2011Active
West Point Industrial Estate, Penarth Road, Cardiff, CF11 8JQ

Director01 February 2011Active
West Point Indutrial Estate, Penarth Road, Cardiff, CF11 8JQ

Director31 March 2014Active
High Bank Caemawr Road, Porth, CF39 9BY

Director-Active
High Bank Caemawr Road, Porth, CF39 9BY

Director-Active

People with Significant Control

Mr Mark Jeremy Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:Wales
Address:Williams House, Station Square, Neath, Wales, SA11 1BY
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-04-13Address

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

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-01-04Officers

Termination secretary company with name termination date.

Download
2019-11-28Accounts

Change account reference date company current shortened.

Download
2019-08-29Accounts

Change account reference date company previous shortened.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Capital

Capital name of class of shares.

Download
2018-12-12Resolution

Resolution.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.